Entity Name: | SAINT CLOUD LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINT CLOUD LEASING, 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000058468 |
FEI/EIN Number |
260289697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 Orange Avenue, Winter Park, FL, 32789, US |
Mail Address: | 1302 Orange Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSNIAK ROBERT A | Auth | 6101 Payne Stewart Drive, Windermere, FL, 34786 |
BRAVO STEPHEN M | Auth | 2110 N. Ocean Boulevard, Fort Lauderdale, FL, 33305 |
BERMAN JED ESQ. | Agent | 180 S KNOWLES AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1302 Orange Avenue, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1302 Orange Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | BERMAN, JED, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 180 S KNOWLES AVENUE, STE 7, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2015-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Resignation | 2015-10-12 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State