Search icon

SABANA FINANCIAL TRUST, LLC - Florida Company Profile

Company Details

Entity Name: SABANA FINANCIAL TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABANA FINANCIAL TRUST, 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: 24 May 2013 (12 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L13000076808
FEI/EIN Number 46-2865584

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

Address: 10151 University Blvd, ORLANDO, FL, 32817, US
Mail Address: 10151 University Blvd, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN ALVARO Manager 10151 University Blvd, ORLANDO, FL, 32817
SOARES LEIBNITZ Manager 10151 University Blvd, ORLANDO, FL, 32817
SOARES LEIBNITZ Agent 10151 University Blvd, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 10151 University Blvd, Suite190, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-03-30 10151 University Blvd, Suite190, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 10151 University Blvd, Suite 190, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2014-04-18 SOARES, LEIBNITZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State