Search icon

S A GLOBAL HOLDINGS LLC

Company Details

Entity Name: S A GLOBAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Document Number: L10000105554
FEI/EIN Number 273676965
Address: 1786 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1786 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JIVANI SOHIL N Agent 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135

Managing Member

Name Role Address
JIVANI SOHIL N Managing Member 1786 TRADE CENTER WAY # 200, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127352 XCHANGECELL.COM EXPIRED 2011-12-28 2016-12-31 No data 1786 TRADE CENTER WAY UNIT # 2, NAPLES, FL, 34109
G11000074550 ARAMASMOBILE EXPIRED 2011-07-26 2016-12-31 No data 26700 OLD US 41, DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1786 TRADE CENTER WAY, SUITE # 2, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1786 TRADE CENTER WAY, SUITE # 2, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 JIVANI, SOHIL N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000352012 TERMINATED 1000000585400 COLLIER 2014-02-24 2034-03-17 $ 582.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State