Search icon

SARBER SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: SARBER SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARBER SOLUTIONS L.L.C. 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L15000009497
FEI/EIN Number 47-2809485

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

Address: 1000 Jadewood Ave, Clearwater, FL, 33759, US
Mail Address: 1000 Jadewood Ave, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDEGNA DANIEL D Chief Executive Officer 1000 Jadewood Ave, Clearwater, FL, 33759
SARDEGNA DANIEL D Agent 1000 Jadewood Ave, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071273 SOL VAN EXPIRED 2016-07-19 2021-12-31 - 6700 INDUSTRIAL AVENUE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 1000 Jadewood Ave, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 1000 Jadewood Ave, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2017-05-05 1000 Jadewood Ave, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2016-10-14 SARDEGNA, DANIEL D -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-05
REINSTATEMENT 2016-10-14
LC Amendment 2015-09-18
Florida Limited Liability 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State