Entity Name: | SADDLEBROOK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SADDLEBROOK PROPERTIES, 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: | 15 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L02000017683 |
FEI/EIN Number |
030474103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29822 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543, US |
Mail Address: | 29822 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMPSEY THOMAS L | Chairman | 29822 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543 |
Riehle Gregory REsq. | Treasurer | 30338 Laurelwood Lane, WESLEY CHAPEL, FL, 33543 |
Dempsey Maureen | President | 29812 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543 |
RIEHLE DIANE | Vice President | 30338 Laurelwood Lane, Wesley Chapel, FL, 33543 |
RIEHLE GREGORY RGENERAL | Agent | 30338 Laurelwood Lane, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 29822 FAIRWAY DRIVE, WESLEY CHAPEL, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | RIEHLE, GREGORY R, GENERAL COUNSEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 30338 Laurelwood Lane, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 29822 FAIRWAY DRIVE, WESLEY CHAPEL, FL 33543 | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-12-08 |
ANNUAL REPORT | 2015-01-06 |
AMENDED ANNUAL REPORT | 2014-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State