Entity Name: | SARA'S TENT 1855, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARA'S TENT 1855, 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: | 02 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L01000010720 |
FEI/EIN Number |
651118340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18955 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
Mail Address: | B & B'S OF AVENTURA LLC, 18955 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTIT HAIM | Managing Member | 18955 BISCAYNE BLVD, AVENTURA, FL, 33180 |
BUCHLER SHAPSY | Managing Member | 1927 53RD STREET, BROOKLYN, NY, 11204 |
STOK ROBERT A | Agent | 2875 NE 191ST STREET STE 304, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-11-14 | - | - |
LC AMENDMENT AND NAME CHANGE | 2006-03-31 | SARA'S TENT 1855, L.L.C. | - |
AMENDMENT AND NAME CHANGE | 2005-11-08 | 1855 ARGENTINE STEAKHOUSE, L.L.C. | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-04 | 18955 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 18955 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000858075 | ACTIVE | 1000000624361 | MIAMI-DADE | 2014-05-16 | 2034-08-01 | $ 11,925.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J07900014265 | LAPSED | 06-19375 SP 05 (04) | CTY CRT FOR MIAMI-DADE CTY FL | 2007-08-18 | 2012-09-20 | $6085.77 | QUIRCH FOODS, 7600 NORTHWEST 82ND PLACE, MIAMI, FL 33166 |
J05000119732 | TERMINATED | 1000000014498 | 23573 3690 | 2005-07-14 | 2025-08-10 | $ 3,219.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-07-24 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-11-14 |
LC Amendment | 2006-11-14 |
ANNUAL REPORT | 2006-04-21 |
LC Amendment and Name Change | 2006-03-31 |
Amendment and Name Change | 2005-11-08 |
REINSTATEMENT | 2005-10-04 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State