Search icon

SAASHOST.NET, LLC - Florida Company Profile

Company Details

Entity Name: SAASHOST.NET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAASHOST.NET, 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000104556
FEI/EIN Number 273621020

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

Mail Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
Address: 4515 W.San Rafael Street, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francisco Tony Chief Executive Officer 4515 W.San Rafael Street, Tampa, FL, 33629
Francisco Kelly Vend 4515 W.San Rafael Street, Tampa, FL, 33629
Francisco Kelly Agent 4515 W.San Rafael Street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-07 4515 W.San Rafael Street, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 4515 W.San Rafael Street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Francisco, Kelly -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 4515 W.San Rafael Street, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State