Entity Name: | SAS OUTFITTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAS OUTFITTERS 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. |
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: | 21 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | L14000029806 |
FEI/EIN Number |
46-4890281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 CHANCELLAR DRIVE, LUTZ, FL, 33548, US |
Mail Address: | PO BOX 971, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER BERNARDO | Authorized Member | 608 CHANCELLAR DRIVE, LUTZ, FL, 33548 |
SOLER BERNARDO | Agent | 608 CHANCELLAR DRIVE, LUTZ, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070361 | ILEARN2SHOOT | ACTIVE | 2019-06-21 | 2029-12-31 | - | PO BOX 971, LUTZ, FL, 33548 |
G14000018993 | APOCALYPSE OUTFITTERS | ACTIVE | 2014-02-22 | 2025-12-31 | - | 608 CHANCELLAR DRIVE, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2015-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 608 CHANCELLAR DRIVE, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | SOLER, BERNARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 608 CHANCELLAR DRIVE, LUTZ, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State