Search icon

SAPERSTEIN ACQUISITION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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