Entity Name: | SARATOGA SOUTH, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARATOGA SOUTH, 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: | 13 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2008 (17 years ago) |
Document Number: | L05000057894 |
FEI/EIN Number |
810675101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5601 HWY A1A, S 105, Vero Beach, FL, 32963, US |
Address: | 2217 W Ocean Oaks Circle, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leal Eduardo A | Manager | 2217 W Ocean Oaks Circle, Vero Beach, FL, 32963 |
LEAL MYRNA | Member | 2217 W Ocean Oaks Circle, Vero Beach, FL, 33134 |
Szymanszka Agnieszka A | Member | 2217 W Ocean Oaks Circle, Vero Beach, FL, 32963 |
Leal Eduardo A | Agent | 2217 W Ocean Oaks Circle, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2217 W Ocean Oaks Circle, Vero Beach, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 2217 W Ocean Oaks Circle, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 2217 W Ocean Oaks Circle, Vero Beach, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | Leal, Eduardo A | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-29 |
AMENDED ANNUAL REPORT | 2015-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State