Search icon

SARANDON DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SARANDON DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARANDON DESIGNS 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 15 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L10000091428
FEI/EIN Number 273378334

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

Address: 4747 W Waters Ave, #1011, tampa, FL, 33614, US
Mail Address: 4747 W Waters Ave, #1011, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE BRANDON Managing Member 3809 tower rd, TAMPA, FL, 33614
LEGAL ZOOOM.COM Agent 7083 HOLLYWOOD BLVD., LOS ANGELES, FL, 90028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4747 W Waters Ave, #1011, tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-05-01 4747 W Waters Ave, #1011, tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 7083 HOLLYWOOD BLVD., SUITE 180, LOS ANGELES, FL 90028 -
REINSTATEMENT 2011-10-24 - -
REGISTERED AGENT NAME CHANGED 2011-10-24 LEGAL ZOOOM.COM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-06
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State