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. |
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 |
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 |
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 |
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 | - | - |
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