Search icon

SARASOTA INVESTMENT TRUST, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA INVESTMENT TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA INVESTMENT TRUST, 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000061217
FEI/EIN Number 201522904

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 timucua trail, Nokomis, FL, 34275, US
Mail Address: 2113 timucua trail, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENKIN RONALD R Manager 6681 EAST 33RD ST UNIT A, SARASOTA, FL, 34243
Shenkin Ronald R Agent 2113 timucua trail, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2113 timucua trail, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2113 timucua trail, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-03-09 2113 timucua trail, Nokomis, FL 34275 -
REINSTATEMENT 2016-08-19 - -
REGISTERED AGENT NAME CHANGED 2016-08-19 Shenkin, Ronald R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2005-08-25 SARASOTA INVESTMENT TRUST, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-08-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State