Entity Name: | A POINT IN TIME PHOTOGRAPHY BY SARA KAUSS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A POINT IN TIME PHOTOGRAPHY BY SARA KAUSS, 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: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000022390 |
FEI/EIN Number |
262162359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1017 Brookview Court, Goodletsville, TN, 37072, US |
Mail Address: | 1017 Brookview Court, Goodletsville, TN, 37072, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUSS SARA M | Managing Member | 1017 Brookview Court, Goodletsville, TN, 37072 |
KAUSS SARA M | Agent | 1017 Brookview Court, Goodletsville, FL, 37072 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003815 | SARA KAUSS PHOTOGRAPHY | EXPIRED | 2015-01-12 | 2020-12-31 | - | 18918 131ST TRAIL NORTH, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 1017 Brookview Court, Goodletsville, TN 37072 | - |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 1017 Brookview Court, Goodletsville, TN 37072 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 1017 Brookview Court, Goodletsville, FL 37072 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | KAUSS, SARA MMGR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State