Search icon

SAC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SAC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAC HOLDINGS 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000087829
FEI/EIN Number 202144566

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

Address: 6210 Scott Street, PUNTA GORDA, FL, 33950, US
Mail Address: 1675 W Marion Ave, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN JAMES P Manager 1675 W Marion Ave, PUNTA GORDA, FL, 33950
OKOMSKI CHARLENE Q Manager 2484 Caring Way, Port Charlotte, FL, 33952
QUINN JAMES P Agent 1675 W Marion Ave, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1675 W Marion Ave, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2017-05-01 6210 Scott Street, Unit 211, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 6210 Scott Street, Unit 211, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2011-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State