Search icon

520 SASCO HILL ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 520 SASCO HILL ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

520 SASCO HILL ROAD, 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 Sep 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L06000089986
FEI/EIN Number NOT APPLICABLE

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

Address: 200 SPINNAKER DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 200 SPINNAKER DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSIN ROBIN F Manager 200 SPINNAKER DRIVE, VERO BEACH, FL, 32963
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF MAILING ADDRESS 2024-03-15 200 SPINNAKER DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 200 SPINNAKER DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-05 DEAN MEAD SERVICES, LLC -
LC AMENDMENT 2019-12-20 - -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-17
LC Amendment 2019-12-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State