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 |
Name | Role | Address |
---|---|---|
JIVANI SOHIL N | Agent | 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
JIVANI SOHIL N | Managing Member | 1786 TRADE CENTER WAY # 200, NAPLES, FL, 34109 |
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 |
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 |
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 |
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