Search icon

SAS REALTY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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