Search icon

SADDOW CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SADDOW CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SADDOW CONSULTING 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: 14 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L14000177178
FEI/EIN Number 47-2390921

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

Address: 13812 Crest Lake Dr, Hudson, FL, 34669, US
Mail Address: 13812 Crest Lake Dr, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADDOW VAINE A Manager 13812 Crest Lake Dr, Hudson, FL, 34669
SADDOW STEPHEN Manager 13812 Crest Lake Dr, Hudson, FL, 34669
SADDOW VAINE A Agent 13812 Crest Lake Dr, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001235 ESSENTIALS BY VAINE ANGELO EXPIRED 2017-01-04 2022-12-31 - 14607 MIRABELLE VISTA CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 13812 Crest Lake Dr, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2024-11-29 13812 Crest Lake Dr, Hudson, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 13812 Crest Lake Dr, Hudson, FL 34669 -
REINSTATEMENT 2024-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-02-19 SADDOW CONSULTING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
REINSTATEMENT 2024-11-29
REINSTATEMENT 2023-12-18
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2020-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State