Search icon

SACHA REALTY TRUST, LLC

Company Details

Entity Name: SACHA REALTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L14000192015
FEI/EIN Number 472593327
Address: 2436 N Federal Hwy, Lighthouse Point, FL, 33064, US
Mail Address: 2436 N Federal Hwy, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900W01GQO72NMIE51 L14000192015 US-FL GENERAL ACTIVE 2014-12-17

Addresses

Legal C/O MANFIELD, BRONSTEIN & STONE, LLP, 200 E BROWARD BLVD, SUITE 1250, FORT LAUDERDALE, US-FL, US, 33301
Headquarters 2436 N Federal Hwy, #181, Lighthouse Point, US-FL, US, 33064

Registration details

Registration Date 2020-02-12
Last Update 2024-01-16
Status ISSUED
Next Renewal 2025-02-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000192015

Agent

Name Role Address
MANFIELD, BRONSTEIN & STONE, LLP Agent 200 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Manager

Name Role
SACHA GROUP LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-27 MANFIELD, BRONSTEIN & STONE, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 200 E BROWARD BLVD, SUITE 1250, FORT LAUDERDALE, FL 33301 No data
LC STMNT OF RA/RO CHG 2023-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 2436 N Federal Hwy, 181, Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2022-02-15 2436 N Federal Hwy, 181, Lighthouse Point, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
MERGER 2020-09-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000206783

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-18
CORLCRACHG 2023-06-27
REINSTATEMENT 2022-02-15
Merger 2020-09-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State