Search icon

SAGE PROPERTY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAGE PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE PROPERTY MANAGEMENT GROUP, 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: 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000066650
FEI/EIN Number 32-0465269

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

Address: 1820 N CORPORATE LAKES BLVD, 204, WESTON, FL, 33326
Mail Address: 1820 N CORPORATE LAKES BLVD, 204, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE PEDRO Manager 1820 N CORPORATE LAKES BLVD #204, WESTON, FL, 33326
ANDRADE PEDRO Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1820 N CORPORATE LAKES BLVD, 204, WESTON, FL 33326 -
REINSTATEMENT 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1820 N CORPORATE LAKES BLVD, 204, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-02-10 1820 N CORPORATE LAKES BLVD, 204, WESTON, FL 33326 -
LC REVOCATION OF DISSOLUTION 2019-08-12 - -
VOLUNTARY DISSOLUTION 2019-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
Reinstatement 2020-02-10
LC Revocation of Dissolution 2019-08-12
VOLUNTARY DISSOLUTION 2019-05-13
ANNUAL REPORT 2017-04-23
LC Amendment 2016-07-29
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State