Entity Name: | SASKIATTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SASKIATTA, 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: |
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: | 17 Mar 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | L11000032836 |
FEI/EIN Number |
45-0700663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 Beachland Blvd, Vero Beach, FL, 32963, US |
Mail Address: | 505 Beachland Blvd, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCK SAMUEL A | Agent | 1515 Indian River Blvd, Suite A220, Vero Beach, FL, 32960 |
Dylan Roddick Records, LLC | Manager | 505 Beachland Blvd, Vero Beach, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107686 | SASKIATTA RECORDS | EXPIRED | 2015-10-22 | 2020-12-31 | - | 1555 INDIAN RIVER BLVD, SUITE B-125, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-29 | 505 Beachland Blvd, #188, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2020-02-29 | 505 Beachland Blvd, #188, Vero Beach, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 1515 Indian River Blvd, Suite A220, Vero Beach, FL 32960 | - |
LC NAME CHANGE | 2015-10-13 | SASKIATTA, LLC | - |
LC NAME CHANGE | 2013-08-19 | DYLAN RODDICK RECORDS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-02 |
LC Name Change | 2015-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State