Search icon

SADYSHAW, LLC. - Florida Company Profile

Company Details

Entity Name: SADYSHAW, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SADYSHAW, 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: 06 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000155464
FEI/EIN Number NOT APPLICABLE

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

Address: 1490 NE 137TH STREET, nORTH MIAMI, FL, 33161, US
Mail Address: 1490 NE 137TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sANON mYRLAND mmRS Manager 1490 NE137TH STREET, NORTH MIAMI, FL, 33161
SANON MYRLAND MMRS Agent 1490 NE 137TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1490 NE 137TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1490 NE 137TH STREET, nORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-04-04 1490 NE 137TH STREET, nORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-05-30 SANON, MYRLAND M, MRS -
REINSTATEMENT 2018-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-07-27 SADYSHAW, LLC. -

Documents

Name Date
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-30
LC Name Change 2016-07-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State