Entity Name: | SARASOTA BAY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARASOTA BAY SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Mar 2021 (4 years ago) |
Document Number: | L12000036063 |
FEI/EIN Number |
454792562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3563 Prado Drive, Sarasota, FL, 34235, US |
Mail Address: | 3563 Prado Drive, Sarasota, FL, 34235, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBLENTZ KATERINE C | Managing Member | 3563 Prado Drive, Sarasota, FL, 34235 |
Coblentz KATERINE C | Agent | 3563 Prado Drive, Sarasota, FL, 34235 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114272 | SARASOTA BAY SERVICES | EXPIRED | 2015-11-09 | 2020-12-31 | - | 4825 51ST STREET EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-03-10 | SARASOTA BAY SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 3563 Prado Drive, Sarasota, FL 34235 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | Coblentz, KATERINE Carranza | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 3563 Prado Drive, Sarasota, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3563 Prado Drive, Sarasota, FL 34235 | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-18 |
LC Name Change | 2021-03-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State