Search icon

888 CIRCLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 888 CIRCLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

888 CIRCLE 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: 07 May 2012 (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: L12000061394
FEI/EIN Number 37-1709199

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

Mail Address: 12454 STONEWAY CT, DAVIE, FL, 33330, US
Address: 5846 S. FLAMINGO RD, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS & VALENCIA ACCOUNTANTS, P.A. Agent 7171 CORAL WAY, MIAMI, FL, 33155
SAGARO MICHAEL Manager 12454 STONEWAY CT, DAVIE, FL, 33330
SAGARO CLOTILL Manager 12454 STONEWAY CT, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092571 LAWCORP CAPITAL EXPIRED 2019-08-26 2024-12-31 - 12454 STONEWAY CT, DAVIE, FL, 33330
G16000101234 LAWPROS EXPIRED 2016-09-15 2021-12-31 - 5739 SW 42ND TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 SARDINAS & VALENCIA ACCOUNTANTS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 5846 S. FLAMINGO RD, SUITE 143, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-08-20 5846 S. FLAMINGO RD, SUITE 143, COOPER CITY, FL 33330 -

Documents

Name Date
REINSTATEMENT 2021-09-28
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State