Entity Name: | SAPERSTEIN ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAPERSTEIN ACQUISITION, 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: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | L04000002995 |
FEI/EIN Number |
200570556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17116 US HWY 441 NORTH, CANAL POINT, FL, 33438 |
Mail Address: | C/O SEVEN S CAPITAL, LTD, 523 N. Sam Houston Pkwy E., HOUSTON, TX, 77060, US |
ZIP code: | 33438 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES DAVID A | Agent | 17116 US HWY 441 NORTH, CANAL POINT, FL, 33438 |
SAPERSTEIN JONATHAN | Manager | 5151 MITCHELLDALE, SUITE B-2, HOUSTON, TX, 77092 |
BATES DAVID | Chief Financial Officer | 5151 MITCHELLDALE ST, SUITE B-2, HOUSTON, TX, 77092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-28 | - | - |
LC NAME CHANGE | 2016-12-22 | SAPERSTEIN ACQUISITION, LLC | - |
REINSTATEMENT | 2016-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | BATES, DAVID A | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 17116 US HWY 441 NORTH, CANAL POINT, FL 33438 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 17116 US HWY 441 NORTH, CANAL POINT, FL 33438 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 17116 US HWY 441 NORTH, CANAL POINT, FL 33438 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-28 |
Reinstatement | 2016-12-22 |
LC Name Change | 2016-12-22 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-01-20 |
AMENDED ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State