Search icon

SAGO VENTURES, LLC. - Florida Company Profile

Company Details

Entity Name: SAGO VENTURES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGO VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: L04000061787
FEI/EIN Number 201517642

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

Address: 1808 James L Redman Pkwy, Plant City, FL, 33563, US
Mail Address: 1808 James L Redman Pkwy, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF GLENN T Managing Member 1808 James L Redman Pkwy, Plant City, FL, 33563
George Spearman Managing Member 1808 James L Redman Pkwy, Plant City, FL, 33563
GOFF GLENN T Agent 1808 James L Redman Pkwy, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055923 SAGO HAPPY HOMES ACTIVE 2020-05-20 2025-12-31 - 4906 ANNISTON CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 1808 James L Redman Pkwy, Suite 152, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-02-18 1808 James L Redman Pkwy, Suite 152, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1808 James L Redman Pkwy, Suite 152, Plant City, FL 33563 -
LC NAME CHANGE 2011-12-09 SAGO VENTURES, LLC. -
REGISTERED AGENT NAME CHANGED 2007-04-30 GOFF, GLENN T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000553116 TERMINATED 1000000479586 HILLSBOROU 2013-02-27 2033-03-06 $ 2,651.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State