Search icon

BUCKINGHAM GARDENS LLC - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKINGHAM GARDENS 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 08 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (10 months ago)
Document Number: L11000139943
FEI/EIN Number 45-4034828

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

Address: 9320 BUCKINGHAM ROAD, FORT MYERS, FL, 33905, US
Mail Address: 1416 Sheldon Ave, Lehigh Acres, FL, 33972, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGION ABRAHAM R Managing Member 1416 Sheldon Ave, Lehigh Acres, FL, 33972
SAGION RACHEL D Managing Member 1416 Sheldon Ave, Lehigh Acres, FL, 33972
SAGION ANTONIO Managing Member 4112 10TH STREET SW, LEHIGH ACRES, FL, 33976
SAGION GISELA Managing Member 4112 10TH STREET SW, LEHIGH ACRES, FL, 33976
SAGION RACHEL D Agent 1416 Sheldon Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-08 - -
CHANGE OF MAILING ADDRESS 2015-04-23 9320 BUCKINGHAM ROAD, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1416 Sheldon Ave, Lehigh Acres, FL 33972 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-08
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State