Search icon

SAGA REALTY - SHAKER SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: SAGA REALTY - SHAKER SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGA REALTY - SHAKER SQUARE, 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: 12 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: L07000072649
FEI/EIN Number 261465396

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

Address: 6849 GRENADIER BLVD.,, #501, NAPLES, FL, 34108, US
Mail Address: 12800 SHAKER BLVD., CLEVELAND, OH, 44120
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franklin Shaun President 12800 SHAKER BLVD., CLEVELAND, OH, 44120
Graham-Glicksman Gabriella Manager 12800 SHAKER BLVD., CLEVELAND, OH, 44120
CORPORATE ACCESS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 6849 GRENADIER BLVD.,, #501, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2013-03-18 CORPORATE ACCESS -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 236 E6TH AVE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2011-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-07 6849 GRENADIER BLVD.,, #501, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State