Search icon

SARBAIL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SARBAIL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARBAIL ENTERPRISES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000020950
FEI/EIN Number 593757205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16216 Sierra de Avila, Tampa, FL, 33613, US
Mail Address: 16216 Sierra de Avila, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTAIN JAMES K Managing Member 16216 Sierra de Avila, Tampa, FL, 33613
BAILEY JAMES M Managing Member 1801 W Jetton Ave, Tampa, FL, 33606
SARTAIN JAMES K Agent 16216 Sierra de Avila, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-02-20 SARBAIL ENTERPRISES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 16216 Sierra de Avila, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-02-11 16216 Sierra de Avila, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 16216 Sierra de Avila, Tampa, FL 33613 -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Name Change 2019-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State