Entity Name: | SAICI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAICI, 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. |
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: | 08 Apr 2002 (23 years ago) |
Date of dissolution: | 29 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2012 (13 years ago) |
Document Number: | L02000008343 |
FEI/EIN Number |
020592460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 BROADWAY APT. 531, NEW YORK, NY, 10024 |
Mail Address: | 2350 BROADWAY APT. 531, NEW YORK, NY, 10024 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARACE DIRK | Manager | 3563 TERRA OAKS COURT, LONGWOOD, FL, 32779 |
HOCHMAN ERIC | Manager | 2350 BROADWAY APT. 531, NEW YORK, NY, 10024 |
ARACE DIRK | Agent | 3563 TERRA OAKS COURT, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 2350 BROADWAY APT. 531, NEW YORK, NY 10024 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 2350 BROADWAY APT. 531, NEW YORK, NY 10024 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-15 | ARACE, DIRK | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-15 | 3563 TERRA OAKS COURT, LONGWOOD, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000436614 | LAPSED | 2011CA34 | 7TH JUD. CIRCUIT, FLAGLER CO. | 2015-03-30 | 2020-04-16 | $111,866.70 | BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2500, TAMPA, FLORIDA 33602 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-29 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State