Search icon

SAY STORE LLC - Florida Company Profile

Company Details

Entity Name: SAY STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAY STORE 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L10000012268
FEI/EIN Number 271826652

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

Address: 16102 Emerald Estates Dr., Weston, FL, 33331, US
Mail Address: 16102 Emerald Estates Dr., Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDA KAREN Manager 16102 EMERALD ESTATES DR., WESTON, FL, 33331
Jorda Karen Agent 16102 Emerald Estates Dr., Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
LC DISSOCIATION MEM 2022-02-07 - -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 16102 Emerald Estates Dr., #127, Weston, FL 33331 -
LC STMNT OF RA/RO CHG 2021-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 16102 Emerald Estates Dr., #127, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-06-09 16102 Emerald Estates Dr., #127, Weston, FL 33331 -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-06
CORLCDSMEM 2022-02-07
REINSTATEMENT 2022-01-24
CORLCRACHG 2021-06-24
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State