Search icon

SARTOR, LLC - Florida Company Profile

Company Details

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

SARTOR, 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: 03 Mar 2003 (22 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: L03000007793
FEI/EIN Number 593769249

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

Address: 1050 Dal Bello Way, VERO BEACH, FL, 32966, US
Mail Address: 1050 Dal Bello Way, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY G. SEGAL, P.A. Agent -
GARCIA LUISA M Managing Member 1050 Dal Bello Way, VERO BEACH, FL, 32966
SARTOR JOSE Managing Member 1050 Dal Bello Way, VERO BEACH, FL, 32966
BALBOA BEATRICE Managing Member 1050 Dal Bello Way, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-03-08 1050 Dal Bello Way, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 1050 Dal Bello Way, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 3096 Cardinal Drive, Suite 2C, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2012-01-09 BARRY G. SEGAL, P.A. -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State