Entity Name: | 7864 SANOMA 203 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7864 SANOMA 203 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: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L08000028241 |
FEI/EIN Number |
262257862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 404 Northern Boulevard, Great Neck, NY, 11021, US |
Address: | 404 Northern Blvd, Wantagh, NY, 11793, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
7912 SANOMA 204 LLC | Agent | - |
FAIELLA LOUIS S | Manager | 3086 SUSAN RD, BELLMORE, NY, 11710 |
KAPLAN MARC | Manager | 404 Northern Blvd, Wantagh, NY, 11793 |
KAPLAN RUSSELL | Manager | 3136 LYDIA LN, BELLMORE, NY, 11710 |
SAMPINO ANTHONY | Manager | 55 W LANDE, BAY SHORE, NY, 11706 |
Vullo John Dr. | Manager | 35 Garner Lane, Bay Shore, NY, 11706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 404 Northern Blvd, C/o Marc Kaplan, Wantagh, NY 11793 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 404 Northern Blvd, C/o Marc Kaplan, Wantagh, NY 11793 | - |
REINSTATEMENT | 2020-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 180 NE 6th Avenue, Unit A, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | 7912 Sanoma 204 LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-03-11 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State