Search icon

SAPPHIRE MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SAPPHIRE MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPPHIRE MANAGEMENT SERVICES 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: 09 Sep 2014 (11 years ago)
Document Number: L14000140680
FEI/EIN Number 47-1787424

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

Address: 200 104th Avenue, 139, Treasure Island, FL, 33706, US
Mail Address: 200 104th Avenue, 139, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LORI Manager 200 104th Avenue, Treasure Island, FL, 33706
WILSON LORI Agent 200 104th Avenue, Treasure Island, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092075 CREATIVE SOLUTIONS 4U EXPIRED 2014-09-09 2019-12-31 - 9753 66TH ST N, 217, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 200 104th Avenue, 139, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2016-02-16 200 104th Avenue, 139, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2016-02-16 WILSON, LORI -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 200 104th Avenue, 139, Treasure Island, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State