Search icon

SAGAMORE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SAGAMORE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGAMORE SOLUTIONS, 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: 24 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L15000163576
FEI/EIN Number 47-5261193

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

Address: 500 Staples Dr., FRAMINGHAM, MA, 01702, US
Mail Address: 500 Staples Dr., FRAMINGHAM, MA, 01702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Cristina Secretary 500 STPALES DR, FRAMINGHAM, MA, 01702
EMERGE HOLDINGS, LLC Member -
CORPORATION SERVICE COMAPNY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051923 EMERGE SOLUTIONS EXPIRED 2017-05-10 2022-12-31 - 5100 W CYPRESS STR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 500 Staples Dr., Framingham, MA 01702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 500 Staples Dr., FRAMINGHAM, MA 01702 -
CHANGE OF MAILING ADDRESS 2024-04-10 500 Staples Dr., FRAMINGHAM, MA 01702 -
REGISTERED AGENT NAME CHANGED 2019-11-07 CORPORATION SERVICE COMAPNY -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-11-07 - -
LC STMNT OF RA/RO CHG 2019-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
CORLCRACHG 2019-11-07
CORLCRACHG 2019-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State