Search icon

SAS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SAS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAS CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2010 (14 years ago)
Document Number: L10000131762
FEI/EIN Number 274399350

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

Address: 7380 SW 18TH ST., PLANTATION, FL, 33317, US
Mail Address: 7380 SW 18TH ST., PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILJEAN DANIEL Agent 7380 SW 18TH ST., PLANTATION, FL, 33317
CHILJEAN DANIEL Managing Member 7380 SW 18TH ST., PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000752 DJC CAPITAL EXPIRED 2011-01-03 2016-12-31 - 350 SE 2ND ST., #2260, FORT LAUDERDALE, FL, 33301
G11000000757 BABELFISH ASSET MANAGEMENT EXPIRED 2011-01-03 2016-12-31 - 350 SE 2ND ST., #2260, FORT LAUDERDALE, FL, 33301
G11000000773 VLJ FINANCIAL FUNDING EXPIRED 2011-01-03 2016-12-31 - 350 SE 2ND ST., #2260, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 7380 SW 18TH ST., PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 7380 SW 18TH ST., PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-09-26 7380 SW 18TH ST., PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State