Entity Name: | BEVLYN SAGON PH.D. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEVLYN SAGON PH.D. 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: |
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: | 20 Oct 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Oct 2010 (15 years ago) |
Document Number: | L08000098830 |
FEI/EIN Number |
263583637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431, US |
Mail Address: | 6101 NW 44th Lane, Coconut Creek, FL, 33073, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAGON BEVLYN P | Chief Executive Officer | 6101 NW 44th Lane, Coconut Creek, FL, 33073 |
SAGON BEVLYN P | Agent | 6101 NW 44th Lane, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101596 | SAGON AND ASSOCIATES PSYCHOLOGICAL SERVICES | EXPIRED | 2011-10-17 | 2016-12-31 | - | 1700 N. DIXIE HWY., SUITE 150, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 6101 NW 44th Lane, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-26 | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2010-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State