Search icon

SATURN HOLDINGS, LLC - Florida Company Profile

Company Details

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

SATURN 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: 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: 11 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L06000037372
FEI/EIN Number NOT APPLICABLE

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

Address: 4655 Calle Corto, Titusville, FL, 32780, US
Mail Address: 4655 Calle Corto, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOADES LARRY F Manager 4655 Calle Corto, Titusville, FL, 32780
Rhoades Jennifer S Manager 4655 Calle Corto, Titusville, FL, 32780
RHOADES LARRY F Agent 4655 CALLE CORTO, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 RHOADES, LARRY F -
REINSTATEMENT 2015-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4655 Calle Corto, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2015-03-10 4655 Calle Corto, Titusville, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-05-29
REINSTATEMENT 2015-03-10
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State