Search icon

SAILBROOKE FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SAILBROOKE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILBROOKE FINANCIAL SERVICES, 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L03000014358
FEI/EIN Number 364530164

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

Address: 108 Parsons Woods Drive, Seffner, FL, 33584, US
Mail Address: 108 Parsons Woods Drive, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL DAYAN K Managing Member 108 Parsons Woods Drive, Seffner, FL, 33584
Paul Dayan K Agent 108 Parsons Woods Drive, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 Paul, Dayan K -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 108 Parsons Woods Drive, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2016-03-23 108 Parsons Woods Drive, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 108 Parsons Woods Drive, Seffner, FL 33584 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State