Search icon

SABE A PERU LLC - Florida Company Profile

Company Details

Entity Name: SABE A PERU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABE A PERU 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000124034
FEI/EIN Number 46-1082484

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

Address: 199 E. Oakland Park Blvd, Oakland Park, FL, 33334, US
Mail Address: 199 E. Oakland Park Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA CHRISTIAN Managing Member 199 E. Oakland Park Blvd, Oakland Park, FL, 33334
RAMIREZ ARROYO MIGUEL R Managing Member 199 E. Oakland Park Blvd, Oakland Park, FL, 33334
CHRISTIAN VILLANUEVA Agent 199 E. Oakland Park Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103599 CEVICHE SPICE EXPIRED 2013-10-21 2018-12-31 - 199 E. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G12000119245 D'MAR SEAFOOD AND PERUVIAN CUISINE EXPIRED 2012-12-11 2017-12-31 - 199 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G12000119243 LOLO'S SANDWICHES EXPIRED 2012-12-11 2017-12-31 - 199 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 CHRISTIAN, VILLANUEVA -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 199 E. Oakland Park Blvd, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-01-29 199 E. Oakland Park Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 199 E. Oakland Park Blvd, Oakland Park, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001114533 ACTIVE 1000000701182 BROWARD 2015-12-04 2025-12-14 $ 404.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001050414 ACTIVE 1000000692921 BROWARD 2015-09-03 2035-12-04 $ 1,728.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001039417 ACTIVE 1000000690568 BROWARD 2015-08-07 2035-12-04 $ 6,985.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000745876 TERMINATED 1000000634678 BROWARD 2014-05-30 2024-06-17 $ 555.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000745884 TERMINATED 1000000634679 BROWARD 2014-05-30 2034-06-17 $ 3,774.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000634641 TERMINATED 1000000621068 BROWARD 2014-04-28 2034-05-09 $ 310.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-29
Florida Limited Liability 2012-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State