Entity Name: | SARAHBECOM,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARAHBECOM,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: |
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: | 29 Jul 2009 (16 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L09000072686 |
FEI/EIN Number |
270773389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4976 Stonecrest Drive, Lakeland, FL, 33813, US |
Mail Address: | 4976 Stonecrest Dr, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGeoch Bruce E | Managing Member | 4976 Stonecrest Dr, Lakeland, FL, 33813 |
MCGEOCH Jean W | Managing Member | 4976 Stonecrest Drive, Lakeland, FL, 33813 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000022165 | AUNTEE M'S EMPORIUM | EXPIRED | 2011-03-01 | 2016-12-31 | - | 8058 VERA CRUZ WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 4976 Stonecrest Drive, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 4976 Stonecrest Drive, Lakeland, FL 33813 | - |
REINSTATEMENT | 2013-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000036326 | TERMINATED | 1000000559278 | COLLIER | 2013-12-26 | 2034-01-09 | $ 3,063.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-17 |
REINSTATEMENT | 2013-03-30 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State