Search icon

MOMENTS BY SARAH, LLC - Florida Company Profile

Company Details

Entity Name: MOMENTS BY SARAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMENTS BY SARAH, 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: 29 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000112899
FEI/EIN Number 273821986

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

Address: 512 Glendale Lane, ORANGE PARK, FL, 32065, US
Mail Address: 512 Glendale Lane, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORGUNOV SARAH E Managing Member 512 Glendale Lane, ORANGE PARK, FL, 32065
ORGUNOV SARAH E Agent 512 Glendale Lane, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 512 Glendale Lane, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-02-28 512 Glendale Lane, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 512 Glendale Lane, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000556992 ACTIVE 1000000614657 CLAY 2014-04-17 2034-05-01 $ 587.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-18
Florida Limited Liability 2010-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State