Search icon

SORRENTO CAY GROUP, LLC

Company Details

Entity Name: SORRENTO CAY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2002 (23 years ago)
Date of dissolution: 20 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: L02000002971
FEI/EIN Number 010591033
Address: 333 S. TAMIAMI TRAIL, STE 101, VENICE, FL, 34285
Mail Address: 333 S. TAMIAMI TRAIL, STE 101, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER MICHAEL W Agent 333 S TAMIAMI TRAIL STE 101, VENICE, FL, 34285

President

Name Role Address
MILLER MICHAEL W President 333 S. TAMIAMI TRAIL, SUITE 101, VENICE, FL, 34285

Director

Name Role Address
MILLER MICHAEL W Director 333 S. TAMIAMI TRAIL, SUITE 101, VENICE, FL, 34285

Treasurer

Name Role Address
MILLER MICHAEL W Treasurer 333 S. TAMIAMI TRAIL, SUITE 101, VENICE, FL, 34285

Vice President

Name Role Address
MILLER TIM Vice President 333 S. TAMIAMI TRAIL, SUITE 101, VENICE, FL, 34285
PARRISH JAYNE Vice President 333 S. TAMIAMI TRAIL, SUITE 101, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 333 S TAMIAMI TRAIL STE 101, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 333 S. TAMIAMI TRAIL, STE 101, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2004-04-30 333 S. TAMIAMI TRAIL, STE 101, VENICE, FL 34285 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-09-20
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
Florida Limited Liabilites 2002-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State