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. |
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 |
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 |
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 |
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 | - |
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 |
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