Entity Name: | SANTIAGO FAMILY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTIAGO FAMILY ENTERPRISES, 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000044617 |
FEI/EIN Number |
204789184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1173 HOMESTEAD ROAD N., LEHIGH ACRES, FL, 33936 |
Mail Address: | 108 Delaware Road, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO ROSA | Managing Member | 108 Delaware road, Lehigh Acres, FL, 33936 |
SANTIAGO ROSA | Agent | 1173 HOMESTEAD ROAD N., LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 1173 HOMESTEAD ROAD N., LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 1173 HOMESTEAD ROAD N., LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1173 HOMESTEAD ROAD N., LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | SANTIAGO, ROSA | - |
CANCEL ADM DISS/REV | 2008-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2006-12-18 | SANTIAGO FAMILY ENTERPRISES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2006-09-26 | KING INVESTMENT HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State