Entity Name: | SAS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
SCHWARTZ SAMUEL A | Managing Member | 3750 Las Vegas Blvd South, Unit 3408, LAS VEGAS, NV, 89158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 6623 Las Vegas Blvd. South, Suite 300, LAS VEGAS, NV 89119 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 6623 Las Vegas Blvd. South, Suite 300, LAS VEGAS, NV 89119 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | CT Corporation System | No data |
REINSTATEMENT | 2012-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
LC AMENDMENT | 2006-09-12 | No data | No data |
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 Feb 2025
Sources: Florida Department of State