Entity Name: | SIDY SANT HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIDY SANT HOLDING 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: |
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: | 09 May 2014 (11 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | L14000075590 |
FEI/EIN Number |
46-5700120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL, 32220, US |
Mail Address: | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL, 32220, US |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MBOUP CHEIKH | Manager | 421 WEST CHURCH STREET, JACKSONVILLE, FL, 32202 |
MBOUP CHEIKH | Agent | 421 WEST CHURCH STREET, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048340 | SSH INVESTMENTS | EXPIRED | 2017-05-02 | 2022-12-31 | - | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL, 32202 |
G16000128839 | PIERRE'S EATERY | EXPIRED | 2016-11-30 | 2021-12-31 | - | SIDY SANT HOLDING, LLC, 4040 SUNBEAM RD., JACKSONVILLE, FL, 32257 |
G14000115573 | THE PIERRE PIZZA | EXPIRED | 2014-11-17 | 2019-12-31 | - | 1910 WELLS ROAD #1093, ORANGE PARK, FL, 32073 |
G14000061523 | AZUCENA CORNER DELI | EXPIRED | 2014-06-17 | 2019-12-31 | - | 100 EAST FORSYTH STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL 32220 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL 32220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 421 WEST CHURCH STREET, SUITE 213, JACKSONVILLE, FL 32202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000030203 | ACTIVE | 23-CA-013452 | HILLSBOROUGH COUNTY | 2024-01-03 | 2029-01-12 | $221,863.60 | WPG WESTSHORE LLC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131 |
J24000084788 | ACTIVE | 23-CA-013452 | HILLSBOROUGH COUNTY | 2024-01-03 | 2029-02-09 | $221,863.60 | WPG WESTSHORE, LLC, 4900 E. DUBLIN GRANVILLE RD, 4TH FLOOR, COLUMBUS, OH 43081 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State