Search icon

7912 SANOMA 204 LLC - Florida Company Profile

Company Details

Entity Name: 7912 SANOMA 204 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7912 SANOMA 204 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: L08000028323
FEI/EIN Number 262290386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 Northern Boulevard, Great Neck, NY, 11021-4813, US
Mail Address: 404 Northern Boulevard, Great Neck, NY, 11021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIELLA LOUIS S Manager 3086 SUSAN ROAD, BELLMORE, NY, 11710
KAPLAN MARC Manager 404 Northern Boulevard, Great Neck, NY, 110214813
KAPLAN RUSSELL Manager 3136 LYDIA LANE, BELLMORE, NY, 11710
SAMPINO ANTHONY Manager 55 WEST LANDE, BAY SHORE, NY, 11706
180 NE 6TH AVENUE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 404 Northern Boulevard, C/o Marc Kaplan, Great Neck, NY 11021-4813 -
CHANGE OF MAILING ADDRESS 2021-04-07 404 Northern Boulevard, C/o Marc Kaplan, Great Neck, NY 11021-4813 -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 180 NE 6th Avenue Unit E, Boca Raton, FL 33483 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 180 NE 6th Avenue LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State