Entity Name: | SAN CERRO , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN CERRO , 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. |
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: | 25 Aug 2015 (10 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L15000145545 |
FEI/EIN Number |
47-4951763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 nw 1st avenue, delray beach, FL, 33444, US |
Mail Address: | 119 nw 1st avenue, delray beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAI NANCY | Managing Member | 7300 W CAMINO REAL, BOCA RATON, FL, 33433 |
CHEN WEN CHUN | Managing Member | 23303 RIDGE LINE ROAD, DIAMOND BAR, CA, 91765 |
Zelicovitz Leor | Auth | 119 nw 1st avenue, delray beach, FL, 33444 |
Zelicovitz Leor | Agent | 119 nw 1st avenue unit 3, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-17 | Zelicovitz, Leor | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 119 nw 1st avenue unit 3, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 119 nw 1st avenue, unit 3, delray beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 119 nw 1st avenue, unit 3, delray beach, FL 33444 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State