Search icon

SAKURA PALM COAST, LLC. - Florida Company Profile

Company Details

Entity Name: SAKURA PALM COAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAKURA PALM COAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L08000095490
FEI/EIN Number 86-2216733

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

Address: 260 CYPRESS EDGE DR, STE 113, PALM COAST, FL, 32164, US
Mail Address: 260 CYPRESS EDGE DR, STE 113, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Jessie Manager Agent 260 CYPRESS EDGE DR, PALM COAST, FL, 32164
SAKURA JAPANESE STEAKHOUSE PALM COAST LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 Solomon, Jessie, Manager -
REINSTATEMENT 2024-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-05-19 - -
LC AMENDMENT 2010-05-06 - -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF MAILING ADDRESS 2009-10-15 260 CYPRESS EDGE DR, STE 113, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-25
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-05-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State