Entity Name: | SAGECREST VEGAS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAGECREST VEGAS II, 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: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Oct 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2014 (11 years ago) |
Document Number: | L07000127346 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SOLIC Capital Advisors, LLC, 1603 Orrington Avenue, Evanston, IL, 60201, US |
Mail Address: | c/o SOLIC Capital Advisors, LLC, 1603 Orrington Avenue, Evanston, IL, 60201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAGECREST FINANCE, LLC | Managing Member | c/o SOLIC Capital Advisors, LLC, Evanston, IL, 60201 |
HUBER JOHN D | President | c/o SOLIC Capital Advisors, LLC, Evanston, IL, 60201 |
Hoffman Stephen VEsq. | Agent | C/O PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | c/o SOLIC Capital Advisors, LLC, 1603 Orrington Avenue, Suite 1600, Evanston, IL 60201 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | c/o SOLIC Capital Advisors, LLC, 1603 Orrington Avenue, Suite 1600, Evanston, IL 60201 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Hoffman, Stephen V, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-15 | C/O PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-10-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-09-29 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State