Entity Name: | SASSY LEADS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L14000118041 |
FEI/EIN Number | 47-1471126 |
Address: | 2401 Procchi St., Plant City, FL, 33563, US |
Mail Address: | 2401 Procchi St., Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MARQUEZ SHERRY | Authorized Member | 2401 Procchi St., Plant City, FL, 33563 |
LYNCH CONNIE | Authorized Member | 2401 Procchi St., Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 2401 Procchi St., Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 2401 Procchi St., Plant City, FL 33563 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000271124 | LAPSED | 2016 CA 008560 | HILLSBOROUGH CO. | 2017-03-20 | 2022-05-15 | $2020.00 | DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF GENERAL COUNSEL, 407 S. CALHOUN STREET, TALLAHASSEE, FLORIDA 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2014-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State