Search icon

SASSIFY SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: SASSIFY SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SASSIFY SOFTWARE 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L14000039627
FEI/EIN Number 46-5255080

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

Address: 1233 STONY BROOK LANE, DUNEDIN, FL, 34698, US
Mail Address: 1233 STONY BROOK LANE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
LANE JAMES D Manager 1233 STONY BROOK LANE, DUNEDIN, FL, 34698
LANE LORETTA S Authorized Manager 1233 STONY BROOK LANE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101639 PHOTRIX DESIGN ACTIVE 2016-09-16 2026-12-31 - 1233 STONY BROOK LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2015-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-28
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State