Search icon

SAIGE REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: SAIGE REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIGE REALTY GROUP 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000132154
FEI/EIN Number 453842110

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

Address: 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US
Mail Address: 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELFORD BERNADINE Managing Member 1825 NW Corporate Blvd, Boca Raton, FL, 33431
Telford Bonita Agent 1825 NW Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1825 NW Corporate Blvd, Ste. 110, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-04-21 1825 NW Corporate Blvd, Ste. 110, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1825 NW Corporate Blvd, Ste. 110, Boca Raton, FL 33431 -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-08 Telford, Bonita -
REINSTATEMENT 2016-09-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-21
REINSTATEMENT 2018-03-27
REINSTATEMENT 2016-09-08
REINSTATEMENT 2014-10-03
REINSTATEMENT 2013-02-13
Florida Limited Liability 2011-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State