Entity Name: | S & A ENTERPRISES OF IMMOKALEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & A ENTERPRISES OF IMMOKALEE, 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: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000085571 |
FEI/EIN Number |
753183664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NEW MARKET RD WEST, IMMOKALEE, FL, 34142, US |
Mail Address: | PO BOX 910, IMMOKALEE,, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Serafin | Managing Member | PO BOX 910, IMMOKALEE, FL, 34143 |
Rodriguez Maria | Member | PO BOX 910, IMMOKALEE, FL, 34143 |
NORTHROP FINANCIAL GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 114 NEW MARKET RD WEST, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 114 NEW MARKET RD WEST, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 13700 SIX MILE CYPRESS PKWY, STE 2, FORT MYERS, FL 33912 | - |
LC AMENDMENT | 2016-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | NORTHROP FINANCIAL GROUP, LLC | - |
REINSTATEMENT | 2012-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
PENDING REINSTATEMENT | 2010-08-17 | - | - |
REINSTATEMENT | 2010-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-09-04 |
CORLCMMRES | 2012-07-23 |
REINSTATEMENT | 2012-07-19 |
REINSTATEMENT | 2010-08-17 |
REINSTATEMENT | 2006-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State