Search icon

164 SARASOTA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 164 SARASOTA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

164 SARASOTA CENTER, 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L10000079377
FEI/EIN Number 273144614

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

Address: 14900 Bogle Drive, Suite 204, CHANTILLY, VA, 20151, US
Mail Address: 14900 Bogle Drive, Suite 204, CHANTILLY, VA, 20151, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
PRUITT CECIL Jr. Manager 14900 Bogle Drive, CHANTILLY, VA, 20151

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 14900 Bogle Drive, Suite 204, CHANTILLY, VA 20151 -
CHANGE OF MAILING ADDRESS 2014-01-08 14900 Bogle Drive, Suite 204, CHANTILLY, VA 20151 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State