Entity Name: | SARAH'S TENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARAH'S TENT, 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 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L03000024428 |
FEI/EIN Number |
200178594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3565 NE 207TH ST, UNIT A1, AVENTURA, FL, 33180 |
Mail Address: | 3565 NE 207TH ST, UNIT A1, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTIT HAIM | Managing Member | 19707 TURNBERRY WAY APT 28L, AVENTURA, FL, 33180 |
WILEN BARRY A | Agent | 4601 SHERIDAN STREET, STE. 208, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 3565 NE 207TH ST, UNIT A1, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 3565 NE 207TH ST, UNIT A1, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 4601 SHERIDAN STREET, STE. 208, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2004-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | WILEN, BARRY AESQ | - |
NAME CHANGE AMENDMENT | 2003-09-29 | SARAH'S TENT, LLC | - |
AMENDMENT | 2003-08-22 | - | - |
AMENDMENT | 2003-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000413894 | ACTIVE | 1000000629584 | MIAMI-DADE | 2015-03-25 | 2035-04-02 | $ 15,136.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2008-05-30 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-30 |
Reg. Agent Change | 2004-04-05 |
Amendment | 2004-04-05 |
Name Change | 2003-09-29 |
Amendment | 2003-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State