Entity Name: | CENTERLINE SAGE ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTERLINE SAGE ENTERPRISE 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: | 08 Sep 2014 (11 years ago) |
Document Number: | L14000139847 |
FEI/EIN Number |
26-3850577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7115 Horizon circle, windermere, FL, 34786, US |
Mail Address: | P.O.BOX 1385, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSAMMY SUCIL | Manager | 7115 Horizon circle, windermere, FL, 34786 |
ramsammy rupali | Auth | Po box 1385, windermere, FL, 34786 |
RAMSAMMY SUCIL | Agent | 7115 Horizon circle, windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 7115 Horizon circle, windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 7115 Horizon circle, windermere, FL 34786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000079303 | TERMINATED | 1000000733134 | ORANGE | 2017-01-27 | 2027-02-10 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State