Search icon

SARISA RIDGEPORT LLC - Florida Company Profile

Company Details

Entity Name: SARISA RIDGEPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SARISA RIDGEPORT 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: 17 Feb 2015 (10 years ago)
Document Number: L15000029548
FEI/EIN Number 47-3179628

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

Address: 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160
Mail Address: 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN, THEODORE J. Agent 8030 PETERS ROAD STE D-104, PLANTATION, FL 33324
AZOUT, JACOBO Manager 16690 Collins Avenue, Suite 1004 Sunny Isles Beach, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012200 LAW OF ATTRACTION PERSONAL DEVELOPMENT EXPIRED 2017-02-01 2022-12-31 - 8825 PERIMETER PARK BLVD, STE 404, JACKSONVILLE, FL, 32216
G15000112615 THE AMERICAN SCHOOL OF CHARM & ETIQUETTE EXPIRED 2015-11-05 2020-12-31 - 8825 PREMETER PARK BLVD., STE. 404, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-15 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-03-25 KLEIN, THEODORE J. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-02-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State