Search icon

FLEXA & SARAGIOTTO LLC - Florida Company Profile

Company Details

Entity Name: FLEXA & SARAGIOTTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEXA & SARAGIOTTO 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L15000149673
FEI/EIN Number 47-5007104

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

Address: 111 E MONUMENT AVE, KISSIMMEE, FL, 34741-5762, US
Mail Address: 111 E MONUMENT AVE, KISSIMMEE, FL, 34741-5762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYAN CONSULTANTS INC Agent -
SARAGIOTTO JUNIOR LUIZ FRANCISCOR Authorized Member 111 E MONUMENT AVE, KISSIMMEE, FL, 347415762
FLEXA SARAGIOTTO ANA CAROLINA Authorized Member 111 E MONUMENT AVE, KISSIMMEE, FL, 347415762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
LC AMENDMENT 2023-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 111 E MONUMENT AVE, SUITE 401-12, KISSIMMEE, FL 34741-5762 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 111 E MONUMENT AVE, SUITE 401-12, KISSIMMEE, FL 34741-5762 -
CHANGE OF MAILING ADDRESS 2021-07-09 111 E MONUMENT AVE, SUITE 401-12, KISSIMMEE, FL 34741-5762 -
REGISTERED AGENT NAME CHANGED 2020-07-22 CYAN CONSULTANTS INC -
LC AMENDMENT 2020-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
LC Amendment 2023-11-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
LC Amendment 2020-07-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State