Entity Name: | SARDELL & CO.,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARDELL & CO.,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L03000044205 |
FEI/EIN Number |
900121075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East 84 Street, NEW YORK, NY, 10028, US |
Mail Address: | 401 East 84 St., Apt. 6B, New York, NY, 10028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARDELL ALICE E | Managing Member | 401 East 84 St., New York, NY, 10028 |
SARDELL ALICE | Agent | 401 East 84 Street, NEW YORK, FL, 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 401 East 84 Street, Apt. 6B, NEW YORK, FL 10028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 401 East 84 Street, Apt. 6B, NEW YORK, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 401 East 84 Street, Apt. 6B, NEW YORK, NY 10028 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | SARDELL, ALICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State