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. |
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 |
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 |
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 | - | - |
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