Entity Name: | SAIANO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAIANO, 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: | 21 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | L09000081067 |
FEI/EIN Number |
270824908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4099 TAMIAMI TRAIL N., 300, NAPLES, FL, 34103, US |
Mail Address: | 4099 TAMIAMI TRAIL N., 300, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTH FEDERICO | Manager | 8665 BAY COLONY DRIVE, NAPLES, FL, 34108 |
HURTH MICHAELA G | Manager | VIA CANTONALE 54, CARABIETTA |
GIUDICI ANNAMARIA C | Manager | VIA CANTONALE 54, CARABIETTA |
WILLIAMSON KYLE | Agent | 4099 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-04-27 | - | - |
LC STMNT OF AUTHORITY | 2020-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 4099 TAMIAMI TRAIL N., 300, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 4099 TAMIAMI TRAIL N., 300, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 4099 TAMIAMI TRAIL N., 300, NAPLES, FL 34103 | - |
LC AMENDMENT | 2009-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-22 |
LC Amendment | 2020-04-27 |
CORLCAUTH | 2020-04-24 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State