Entity Name: | DR. SAG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR. SAG, 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: |
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: | 11 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000050693 |
FEI/EIN Number |
45-1437365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27551 Old 41 Rd, Bonita Springs, FL, 34135, US |
Mail Address: | 27551 Old 41 Rd, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY SCOTT A | Manager | 27551 Old 41 Rd, Bonita Springs, FL, 34135 |
GREGORY SCOTT A | Agent | 27551 Old 41 Rd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2023-01-06 | DR. SAG, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 27551 Old 41 Rd, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 27551 Old 41 Rd, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 27551 Old 41 Rd, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2011-04-06 | THE OLD 41 ANIMAL HOSPITAL, LLC | - |
Name | Date |
---|---|
LC Name Change | 2023-01-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State