Entity Name: | SAI PENSACOLA A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | L15000038068 |
FEI/EIN Number | 47-3777402 |
Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Mail Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707631 | 4401 COLWICK ROAD, CHARLOTTE, NC, 28211 | 4401 COLWICK ROAD, CHARLOTTE, NC, 28211 | 704-566-2400 | |||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-218382-210 |
Filing date | 2017-06-12 |
File | View File |
Filings since 2017-06-09
Form type | EFFECT |
File number | 333-218382-210 |
Filing date | 2017-06-09 |
File | View File |
Filings since 2017-05-31
Form type | S-4 |
File number | 333-218382-210 |
Filing date | 2017-05-31 |
File | View File |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Smith David B | Manager | 4401 Colwick Road, Charlotte, NC, 28211 |
Byrd Heath R | Manager | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Coss Stephen K | Secretary | 4401 Colwick Road, Charlotte, NC, 28211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041807 | AUDI PENSACOLA | ACTIVE | 2015-04-27 | 2025-12-31 | No data | 4401 COLWICK ROAD, CHARLOTTE, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State