Search icon

SABRE SHIPPING, LLC - Florida Company Profile

Company Details

Entity Name: SABRE SHIPPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABRE SHIPPING, 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: 12 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000047410
FEI/EIN Number 262591475

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

Address: 7940 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
Mail Address: 10611 FRONT BEACH RD # 303, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MAUREEN Managing Member 7940 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
WILSON MAUREEN Agent 7940 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900084 PAK MAIL ON THE BEACH EXPIRED 2008-07-15 2013-12-31 - 7940 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
G08142900268 PAK MAIL EXPIRED 2008-05-21 2013-12-31 - 7940 FRONT BEACH RD # 214, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 7940 FRONT BEACH RD, PANAMA CITY BEACH, FL 32407 -
LC AMENDMENT 2008-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000484670 TERMINATED 1000000225857 BAY 2011-07-14 2021-08-03 $ 492.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000484688 TERMINATED 1000000225858 BAY 2011-07-14 2031-08-03 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000484696 TERMINATED 1000000225859 BAY 2011-07-14 2031-08-03 $ 503.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-15
LC Amendment 2008-09-09
Florida Limited Liability 2008-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State