Search icon

SAUTEUR LLC

Company Details

Entity Name: SAUTEUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: L15000083385
FEI/EIN Number 81-1336434
Address: 515 Brightwaters Blvd NE, St Petersburg, FL, 33704, US
Mail Address: 515 Brightwaters Blvd NE, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PK4O5E2KI6P814 L15000083385 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O ABOUD, GEHAD ANTHONY, 6104 KIPPS COLONY DRIVE WEST, GULFPORT, US-FL, US, 33707
Headquarters 36431 US Highway 19 North, Palm Harbor, US-FL, US, 34684

Registration details

Registration Date 2017-06-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000083385

Agent

Name Role Address
ABOUD GEHAD ANTHONY Agent 515 Brightwaters Blvd NE, St Petersburg, FL, 33704

Manager

Name Role Address
Aboud Gehad Manager 515 Brightwaters Blvd NE, St Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067324 MARINA VILLAGE PLAZA EXPIRED 2017-06-19 2022-12-31 No data 36431 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 515 Brightwaters Blvd NE, St Petersburg, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 515 Brightwaters Blvd NE, St Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2022-07-18 515 Brightwaters Blvd NE, St Petersburg, FL 33704 No data
LC STMNT OF RA/RO CHG 2015-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 ABOUD, GEHAD ANTHONY No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
CORLCRACHG 2015-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State