Search icon

SAB REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SAB REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAB REAL ESTATE, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 21 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: L08000111610
FEI/EIN Number 800396436

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

Address: 4300 SIX FORKS ROAD, RALEIGH, NC, 27611-7131
Mail Address: 4300 SIX FORKS ROAD, RALEIGH, NC, 27611-7131
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALANTE FRANCISCO J Vice President 221 MIRACLE MILE, CORAL GABLES, FL, 33134
HOLDING FRANK B President 4300 SIX FORKS ROAD, RALEIGH, NC, 276117131
BYLOW TIMOTHY J Vice President 4300 SIX FORKS ROAD, RALEIGH, NC, 276117131
Ostendorf Elizabeth S Vice President 4300 SIX FORKS ROAD, RALEIGH, NC, 276117131
ESCALANTE FRANCISCO J Agent 221 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-21 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-08-19 4300 SIX FORKS ROAD, RALEIGH, NC 27611-7131 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 221 MIRACLE MILE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-19 4300 SIX FORKS ROAD, RALEIGH, NC 27611-7131 -
REGISTERED AGENT NAME CHANGED 2010-11-12 ESCALANTE, FRANCISCO J -
LC AMENDMENT 2010-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-09-27
LC Amendment 2011-08-19
LC Amendment 2010-11-12
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State