Search icon

SANS SOUCI 306 LLC - Florida Company Profile

Company Details

Entity Name: SANS SOUCI 306 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANS SOUCI 306 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000000081
FEI/EIN Number NOT APPLICABLE

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

Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTICELLI DANNY Manager 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
BACCARA ADRIANA MRS Manager 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
GFF SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5769 NW 113 CT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13499 BISCAYNE BLVD, 203, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-30 13499 BISCAYNE BLVD, 203, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-30 GFF SERVICES LLC -
LC AMENDMENT 2016-09-06 - -
LC AMENDMENT 2016-02-02 - -
LC AMENDMENT 2015-08-14 - -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
LC Amendment 2016-09-06
ANNUAL REPORT 2016-04-29
LC Amendment 2016-02-02
LC Amendment 2015-08-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-04-24
Florida Limited Liability 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State