Entity Name: | S.A.C. HOMES TELLIN PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.A.C. HOMES TELLIN PROPERTY, 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: | 27 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L07000033081 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9594 Campi Drive, Lake Worth, FL, 33467, US |
Mail Address: | 9594 Campi Drive, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHINTALA ANNDRA | Managing Member | 9594 Campi Drive, Lake Worth, FL, 33467 |
CHINTALA SREEDHAR | Manager | 9594 Campi Drive, Lake Worth, FL, 33467 |
Porges Donald | Agent | 1880 N Congress Ave, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Porges, Donald | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1880 N Congress Ave, 215, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 9594 Campi Drive, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 9594 Campi Drive, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State