Search icon

SATURN RETAIL MANAGEMENT SYSTEMS, LLC

Company Details

Entity Name: SATURN RETAIL MANAGEMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L09000102929
FEI/EIN Number 27-1712254
Address: 1193 SE Port St. Lucie BLvd, #290, Port St Lucie, FL 34952
Mail Address: 1193 SE Port St. Lucie BLvd, #290, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN, MATTHEW J Agent 5811 Balsam, Ft Pierce, FL 35982

Managing Member

Name Role Address
DUNN, MATTHEW J Managing Member 1193 SE Port St. Lucie BLvd, #290 Port St Lucie, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053518 TREASURE COAST RMS EXPIRED 2010-06-14 2015-12-31 No data 9035 AMERICANA ROAD, SUITE 16, VERO BEACH, FL, 32966, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 1193 SE Port St. Lucie BLvd, #290, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 5811 Balsam, Ft Pierce, FL 35982 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1193 SE Port St. Lucie BLvd, #290, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2020-01-25 DUNN, MATTHEW J No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13

Date of last update: 24 Feb 2025

Sources: Florida Department of State