Entity Name: | SAGA-COOKEVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 07 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | L11000037400 |
FEI/EIN Number | 451473212 |
Address: | 6849 GRENADLER BLVD #501, NAPLES, FL, 34108, US |
Mail Address: | 12800 Shaker Blvd, Cleveland, OH, 44120, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE ACCESS, INC. | Agent |
Name | Role | Address |
---|---|---|
WENDY S. GRAHAM REVOCABLE TRUST | Managing Member | 6849 GRENADLER BLVD #501, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
nemec cynthia c | mana | 12800 Shaker Blvd, Cleveland, OH, 44120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 6849 GRENADLER BLVD #501, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 6849 GRENADLER BLVD #501, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-18 |
Florida Limited Liability | 2011-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State