Search icon

SACCONE SERVICES LLC

Company Details

Entity Name: SACCONE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000002036
FEI/EIN Number 300155676
Address: 3067 New York Street, MIAMI, FL, 33133, US
Mail Address: 3067 New York street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SACCONE ELYSABETH Agent 3067 New York Street, COCCONUT GROVE, FL, 33133

Manager

Name Role Address
SACCONE ELYSABETH Manager 3067 New York Street, COCCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086199 SACCONE SERVICES LLC EXPIRED 2013-08-29 2018-12-31 No data 3560 PALMETTO AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3067 New York Street, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2015-04-30 3067 New York Street, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3067 New York Street, COCCONUT GROVE, FL 33133 No data
LC AMENDMENT AND NAME CHANGE 2013-11-13 SACCONE SERVICES LLC No data

Documents

Name Date
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
LC Amendment and Name Change 2013-11-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State