Entity Name: | SAS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAS REALTY 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: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 31 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | L05000070258 |
FEI/EIN Number |
203234312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6623 Las Vegas Blvd. South, LAS VEGAS, NV, 89119, US |
Mail Address: | 6623 Las Vegas Blvd. South, LAS VEGAS, NV, 89119, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ SAMUEL A | Managing Member | 3750 Las Vegas Blvd South, Unit 3408, LAS VEGAS, NV, 89158 |
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 6623 Las Vegas Blvd. South, Suite 300, LAS VEGAS, NV 89119 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 6623 Las Vegas Blvd. South, Suite 300, LAS VEGAS, NV 89119 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | CT Corporation System | - |
REINSTATEMENT | 2012-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2006-09-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
REINSTATEMENT | 2012-10-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State