Search icon

SARAHBECOM,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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