Entity Name: | SAGACITY UNLIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAGACITY UNLIMITED 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: | 20 Mar 2007 (18 years ago) |
Date of dissolution: | 06 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2021 (4 years ago) |
Document Number: | L07000030092 |
FEI/EIN Number |
562631089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 3RD AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 2338 IMMOKALEE RD, 134, NAPLES, FL, 34110 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKRIDGE VINCENT S | Managing Member | 1333 3RD AVE SOUTH, NAPLES, FL, 34102 |
Akridge Vincent S | Agent | 1333 3RD AVE SOUTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127591 | AKRIDGE ATHLETICS | EXPIRED | 2019-12-03 | 2024-12-31 | - | 1333 3RD AVE. SOUTH UNIT 502, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1333 3RD AVE SOUTH, 502, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 1333 3RD AVE SOUTH, 502, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Akridge , Vincent S | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 1333 3RD AVE SOUTH, 502, NAPLES, FL 34102 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State