Entity Name: | SARA GOGETTHEPAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARA GOGETTHEPAPE, 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: | 16 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000116243 |
FEI/EIN Number |
262607108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6047 KIMBERLY BLVD., NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 6047 KIMBERLY BLVD., NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPERMAN STEVEN J | Managing Member | 6047 KIMBERLY BLVD., NORTH LAUDERDALE, FL, 33068 |
SCHOENLANK SCOTT | Auth | 6047 KIMBERLY BLVD., NORTH LAUDERDALE, FL, 33068 |
COOPERMAN STEVEN J | Agent | 6047 KIMBERLY BLVD., NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 6047 KIMBERLY BLVD., SUITE K, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 6047 KIMBERLY BLVD., SUITE K, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 6047 KIMBERLY BLVD., SUITE K, NORTH LAUDERDALE, FL 33068 | - |
LC AMENDMENT | 2008-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | COOPERMAN, STEVEN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State