Search icon

SAPPHIRE 1, LLC - Florida Company Profile

Company Details

Entity Name: SAPPHIRE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPPHIRE 1, 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: 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 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L05000118654
FEI/EIN Number 203924351

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

Address: 6432 MELALEUCA LANE, GREENACRES, FL, 33463, US
Mail Address: 6415 LAKE WORTH ROAD STE 203, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS PATRICK Manager 6415 LAKE WORTH ROAD STE 203, GREENACRES, FL, 33463
ADAMS PATRICK Agent 6432 MELALEUCA LANE, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109388 THE ZEN HOUSE EXPIRED 2014-10-29 2019-12-31 - 6432 MELALEUCA LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-31 - -
NAME CHANGE AMENDMENT 2020-07-31 SAPPHIRE 1, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 6432 MELALEUCA LANE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-07-31 6432 MELALEUCA LANE, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-07-31 ADAMS, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001097811 LAPSED 2015 SC 007184 15TH JUDICIAL CIRCUIT COURT 2015-10-22 2020-12-08 $5,790.31 SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN LUTHER KING BLVD, RIVIERA BEACH, FL 33404

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
Name Change 2020-07-31
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State