Search icon

SABER STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: SABER STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABER STRATEGIES, 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: 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: 28 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: L09000093122
FEI/EIN Number 271035848

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

Address: 135 DOMINION CT., FT. PIERCE, FL, 34949, US
Mail Address: 135 DOMINION CT., FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JAMES W Managing Member 135 DOMINION CT., FT. PIERCE, FL, 34949
PARKER DEBORAH J Managing Member 135 DOMINION CT., FT. PIERCE, FL, 34949
PARKER Deborah J Agent 135 Dominion Ct, Hutchinson Island, FL, 34949

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 PARKER, Deborah Joan -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 135 Dominion Ct, Hutchinson Island, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 135 DOMINION CT., FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2019-03-25 135 DOMINION CT., FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State