Search icon

SACRED TO THE SENSES, LLC - Florida Company Profile

Company Details

Entity Name: SACRED TO THE SENSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRED TO THE SENSES, 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L13000032917
FEI/EIN Number 46-2187605

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

Address: 400 N RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062, US
Mail Address: C/O ALLISON BERKELEY, 400 N RIVERSIDE DRIVE, #303, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKELEY ALLISON Managing Member 400 N RIVERSIDE DRIVE, #303, POMPANO BEACH, FL, 33062
BERKELEY ALLISON Agent C/O ALLISON BERKELEY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 400 N RIVERSIDE DRIVE, APT 303, POMPANO BEACH, FL 33062 -
VOLUNTARY DISSOLUTION 2020-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 C/O ALLISON BERKELEY, 400 N RIVERSIDE DRIVE, #303, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2016-10-17 400 N RIVERSIDE DRIVE, APT 303, POMPANO BEACH, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2013-09-18 SACRED TO THE SENSES, LLC -
REGISTERED AGENT NAME CHANGED 2013-09-18 BERKELEY, ALLISON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-15
LC Amendment and Name Change 2013-09-18
Florida Limited Liability 2013-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State