Entity Name: | SATZ INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SATZ INTERNATIONAL, 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: | 30 Jun 2004 (21 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: | L04000049250 |
FEI/EIN Number |
201335833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 WEST 39TH STREET FIFTH FLOOR, NEW YORK, NY, 10018 |
Mail Address: | 205 WEST 39TH STREET FIFTH FLOOR, NEW YORK, NY, 10018 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SATZ INTERNATIONAL, LLC, NEW YORK | 3137283 | NEW YORK |
Name | Role | Address |
---|---|---|
LEIBER HOLDINGS, LLC | Managing Member | 99 RIVER ROAD, COS COB, CT, 068072514 |
FULLUM TIMOTHY J | Managing Member | 7750 BAYSIDE LANE, MIAMI BEACH, FL, 33141 |
SIMON ARNOLD | Managing Member | 11 DOGWOOD DRIVE, SADDLE RIVER, NJ, 07458 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-23 | 205 WEST 39TH STREET FIFTH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2008-07-23 | 205 WEST 39TH STREET FIFTH FLOOR, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-13 | NRAI SERVICES, INC | - |
AMENDMENT | 2004-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-23 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-07-13 |
ANNUAL REPORT | 2005-08-15 |
Amendment | 2004-12-03 |
Florida Limited Liabilites | 2004-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State