Entity Name: | S.A.S. OF CENTRAL FLORIDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.A.S. OF CENTRAL FLORIDA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000009035 |
FEI/EIN Number |
593746776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 N BLVD WEST, DAVENPORT, FL, 33837 |
Mail Address: | PO BOX 667, DAVENPORT, FL, 33836 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALKASS MARK | Managing Member | 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837 |
SAN MARTIN JULIO R | Managing Member | 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837 |
SALAMANCA EDWIN M | Managing Member | 2221 NORTH BLVD WEST, DAVENPORT, FL, 33837 |
ALKASS MARK | Agent | 2221 NORTH BOULEVARD WEST, DAVENPORT, FL, 338378990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | 2221 N BLVD WEST, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 2221 N BLVD WEST, DAVENPORT, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-11 | 2221 NORTH BOULEVARD WEST, DAVENPORT, FL 33837-8990 | - |
AMENDMENT | 2003-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-11 | ALKASS, MARK | - |
REINSTATEMENT | 2003-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State