Search icon

SAROGINI, LLC - Florida Company Profile

Company Details

Entity Name: SAROGINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAROGINI, 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: 26 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000062461
FEI/EIN Number 454958497

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

Address: 325 8TH STREET, HOLLY HILL, FL, 32117, US
Mail Address: 86-70 FRANCIS LEWIS BLVD, A-78, QUEENS VILLAGE, NY, 11427, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGHONATH SIRI K Manager 86-70 FRANCIS LEWIS BLVD APT# A-78, QUEENS VILLAGE, NY, 11427
SANICHAR VICKY S Agent 1704 CREEKWATER BLVD, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060487 CAMBRIDGE COURT EXPIRED 2011-06-16 2016-12-31 - 1704 CREEKWATER BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 325 8TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 325 8TH STREET, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-14 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SANICHAR, VICKY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
LC Amendment 2011-11-01
Florida Limited Liability 2011-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State