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. |
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 |
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 |
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 | - |
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