Search icon

SACRED BEING LLC - Florida Company Profile

Company Details

Entity Name: SACRED BEING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRED BEING 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: 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: 26 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L14000102697
FEI/EIN Number 47-2172147

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

Address: c/o J Riccio, 1200 North Shore Dr NE, ST. PETERSBURG, FL, 33701, US
Mail Address: 1200 North Shore Dr NE, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riccio Jean Manager 1200 North Shore Dr NE, St Petersburg, FL, 33701
Riccio Jean Agent 1200 North Shore Dr NE, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o J Riccio, 1200 North Shore Dr NE, ST. PETERSBURG, FL 33701 -
LC NAME CHANGE 2022-09-19 SACRED BEING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1200 North Shore Dr NE, 515, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-03-25 c/o J Riccio, 1200 North Shore Dr NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Riccio, Jean -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-12-09 THR!VE MASSAGE & BODYWORK LLC -
LC NAME CHANGE 2014-10-08 A BEAUTIFUL PLACE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
LC Name Change 2022-09-19
STATEMENT OF FACT 2022-04-18
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State