Search icon

SAGE DEVCO, LLC - Florida Company Profile

Company Details

Entity Name: SAGE DEVCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE DEVCO, 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: 06 Jul 2015 (10 years ago)
Document Number: L15000116225
FEI/EIN Number 47-4657091

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

Address: 600 Grand Panama Blvd, Suite 304, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 600 Grand Panama Blvd, Suite 304, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Chetan Manager 600 Grand Panama Blvd, PANAMA CITY BEACH, FL, 32407
SAGE LAND HOLDINGS II, LLC Manager -
REGISTERED AGENTS INC Agent -
MAINSPRING INVESTMENTS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047133 SAGE DEVELOPMENT GROUP ACTIVE 2016-05-10 2026-12-31 - 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 7901 4th St N STE 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 600 Grand Panama Blvd, Suite 304, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2019-04-29 600 Grand Panama Blvd, Suite 304, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State