Search icon

SAUCE & RAVIOLI LLC - Florida Company Profile

Company Details

Entity Name: SAUCE & RAVIOLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUCE & RAVIOLI 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: 01 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000043738
FEI/EIN Number 262963805

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

Address: 20437 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: 3518 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEO DANIEL Managing Member 3518 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431
LEO DANIEL Agent 3518 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900142 EDIBLE ARRANGEMENTS EXPIRED 2008-07-18 2013-12-31 - 555 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-13 20437 STATE ROAD 7, BOCA RATON, FL 33498 -
REINSTATEMENT 2013-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 3518 PINE HAVEN CIRCLE, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 20437 STATE ROAD 7, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State