Search icon

SASKIATTA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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