Entity Name: | SAS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000053397 |
FEI/EIN Number | 204932959 |
Address: | 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1650 Randall Mill Place NW, Atlanta, GA, 30327, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL Swati R | Agent | 1650 RANDALL MILL PL NW, ATLANTA, FL, 30327 |
Name | Role | Address |
---|---|---|
PATEL SWATI R | Managing Member | 1650 Randall Mill Place NW, Atlanta, GA, 30327 |
Name | Role | Address |
---|---|---|
Patel Snehal R | Secretary | 1650 Randal Mill Place NW, Atlanta, GA, 30327 |
Name | Role | Address |
---|---|---|
Patel Ami | vp | 1650 Randall Mill Place NW, Atlanta, GA, 30327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000106799 | HAMPTON INN & SUITES | EXPIRED | 2011-11-02 | 2016-12-31 | No data | 2535 STATE ROAD 16, ST. AUGUSTINE, FL, 32092, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1650 RANDALL MILL PL NW, ATLANTA, FL 30327 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 3137 S. PONTE VEDRA BLVD, S PONTE VEDRA BEACH, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | PATEL, Swati R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State