Entity Name: | MAKARIOS SAKAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAKARIOS SAKAL, 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 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000008937 |
FEI/EIN Number |
200767212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4499 Cripple Creek Drive, Tallahassee, FL, 32309, US |
Mail Address: | 4499 Cripple Creek Drive, Tallahassee, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENOIT JEFFREY | Managing Member | 4499 CRIPPLE CREEK ROAD, TALLAHASSEE, FL, 32309 |
PRESSLEY TORI | Agent | 3238 ADDISON LANE, TALLAHASSEE, FL, 32317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013044 | INFORMATION TECHNOLOGY GROUP | EXPIRED | 2016-02-04 | 2021-12-31 | - | 1589 METROPOLITAN BLVD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4499 Cripple Creek Drive, Tallahassee, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 4499 Cripple Creek Drive, Tallahassee, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State