Search icon

S.A.C. HOMES TELLIN PROPERTY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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