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. |
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 |
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 | - |
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 | - |
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