Search icon

SANTRINA, LLC - Florida Company Profile

Company Details

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

SANTRINA, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 07 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2023 (2 years ago)
Document Number: L11000080965
FEI/EIN Number 452773642

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

Address: 1269 NW 159th Lane, Pembroke Pines, FL, 33028, US
Mail Address: 1269 NW 159th Lane, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLOBOWICH KATRINA Managing Member 1269 NW 159th Lane, Pembroke Pines, FL, 33028
Golobowich Katrina Agent 1269 NW 159th Lane, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091623 BIG MOUTH GIRLZ EXPIRED 2011-09-16 2016-12-31 - 2951 SW 116TH AVE., #301, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Golobowich, Katrina -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1269 NW 159th Lane, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1269 NW 159th Lane, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2016-04-13 1269 NW 159th Lane, Pembroke Pines, FL 33028 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State