Search icon

SAPPHIRE NINE LLC - Florida Company Profile

Company Details

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

SAPPHIRE NINE 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: 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000150073
FEI/EIN Number 47-1928594

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

Address: 533 Vereen Drive, Maitland, FL, 32751, US
Mail Address: 533 Vereen Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Erika R Chief Executive Officer 533 Vereen Drive, Maitland, FL, 32751
PINTO-LEWIS YHORGOS R Chief Operating Officer 533 Vereen Drive, Maitland, FL, 32751
Norris Erika R Agent 533 Vereen Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 533 Vereen Drive, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 533 Vereen Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-06-26 533 Vereen Drive, Maitland, FL 32751 -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-10 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 Norris, Erika Renee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-11-27
LC Amendment 2017-10-10
AMENDED ANNUAL REPORT 2017-10-05
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-04
Florida Limited Liability 2014-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State