Search icon

SJA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SJA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJA PARTNERS, 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: 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: 13 Jul 2012 (13 years ago)
Document Number: L12000091281
FEI/EIN Number 46-0571390

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

Address: 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, 11577, US
Mail Address: 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, 11577, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPARZADEH SION Manager 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, 11577
ZARIFPOOR EBRAHIM Manager 63-61 YELLOWSTONE BLVD., #1F, FOREST HILLS, NY, 11375
GOEDE & ADAMCZYK, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080820 LAKE AZZURE APARTMENTS EXPIRED 2012-08-15 2017-12-31 - 270 WEST 38TH STREET, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY 11577 -
CHANGE OF MAILING ADDRESS 2020-03-17 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY 11577 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State