Search icon

SUITE MANAGEMENT OF SARASOTA SOUTH LLC - Florida Company Profile

Company Details

Entity Name: SUITE MANAGEMENT OF SARASOTA SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUITE MANAGEMENT OF SARASOTA SOUTH 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L13000010849
FEI/EIN Number 46-1838902

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

Mail Address: 118 GLENWOOD AVE, HARAHAN, LA, 70123, US
Address: 8383 S. TAMIAMI TRAIL, Unit 113, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levitt Cori F Manager 118 GLENWOOD AVE, HARAHAN, LA, 70123
FERRIGNO ALBERT Manager 7007 Prosperity Circle, Sarasota, FL, 34238
FERRIGNO ALBERT Agent 7007 PROSPERITY CIR, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 8383 S. TAMIAMI TRAIL, Unit 113, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2023-03-09 8383 S. TAMIAMI TRAIL, Unit 113, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2023-03-09 FERRIGNO, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 7007 PROSPERITY CIR, Apt. 2004, SARASOTA, FL 34238 -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State