Entity Name: | SAKA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Sep 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000124400 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1100 6TH AVENUE S., UNIT 1, NAPLES, FL, 34102 |
Mail Address: | P.O. BOX 1465, NAPLES, FL, 34106 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBE KRISTINE | Agent | 109 W. PAGO PAGO DRIVE, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
COMBE KRISTINE | Manager | P.O. BOX 1465, NAPLES, FL, 34106 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098503 | MEET ME AT THE PIAZZA | EXPIRED | 2012-10-08 | 2017-12-31 | No data | P.O. BOX 1465, NAPLES, FL, 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1100 6TH AVENUE S., UNIT 1, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1100 6TH AVENUE S., UNIT 1, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000470894 | TERMINATED | 1000000667846 | COLLIER | 2015-03-27 | 2035-04-17 | $ 2,250.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-13 |
Florida Limited Liability | 2012-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State