Entity Name: | SARASOTA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARASOTA INVESTMENTS 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: |
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: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 03 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | L04000082894 |
FEI/EIN Number |
421650451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 BAYSHORE BLVD., TAMPA, FL, 33611 |
Mail Address: | 6520 BAYSHORE BLVD., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN STEVE | Managing Member | 6520 BAYSHORE BLVD., TAMPA, FL, 33611 |
ALLEN MATT | Managing Member | 4527 LITTLE JOHN TRAIL, SARASOTA, FL, 34232 |
WILLIAMS MARK | Managing Member | 867 SHALLOW RUN ROAD, SARASOTA, FL, 34240 |
ALLEN STEVE | Agent | 6520 BAYSHORE BLVD., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-03 | - | - |
REINSTATEMENT | 2018-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | ALLEN, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-11-17 | SARASOTA INVESTMENTS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000374622 | TERMINATED | 1000000274579 | MANATEE | 2012-04-24 | 2032-05-02 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000374689 | TERMINATED | 1000000274588 | MANATEE | 2012-04-24 | 2032-05-02 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000374705 | TERMINATED | 1000000274595 | MANATEE | 2012-04-24 | 2032-05-02 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000269004 | TERMINATED | 1000000262146 | MANATEE | 2012-04-02 | 2032-04-11 | $ 1,064.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State