Entity Name: | SAS REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAS REALTY, L.L.C. 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 Jul 2004 (21 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L04000056901 |
FEI/EIN Number |
35-2529229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3025 VIA SAN MARCO COURT, FORT MYERS, FL, 33905 |
Mail Address: | 3025 VIA SAN MARCO COURT, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH SHIRLEY A | Managing Member | 3025 VIA SAN MARCO COURT, FT. MYERS, FL, 33905 |
Smith Jim | Managing Member | 3025 VIA SAN MARCO COURT, FORT MYERS, FL, 33905 |
SMITH SHIRLEY A | Agent | 3025 VIA SAN MARCO COURT, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | - | - |
REINSTATEMENT | 2014-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 3025 VIA SAN MARCO COURT, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 3025 VIA SAN MARCO COURT, FORT MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 3025 VIA SAN MARCO COURT, FORT MYERS, FL 33905 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-01-23 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State