Entity Name: | SABROSITO'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SABROSITO'S 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: |
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: | 02 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2021 (4 years ago) |
Document Number: | L15000185664 |
FEI/EIN Number |
47-5425773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6739 Twelve Oaks Blvd, TAMPA, FL, 33634, US |
Mail Address: | 6739 TWELVE OAKS BLVD, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Toledo Dominyc | President | 6739 Twelve Oaks Blvd, TAMPA, FL, 33634 |
ROJAS DAILIN | Manager | 6739 TWELVE OAKS BLVD, TAMPA, FL, 33634 |
ROJAS DAILIN | Agent | 6739 TWELVE OAKS BLVD, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071014 | SABROSITO'S | EXPIRED | 2018-06-25 | 2023-12-31 | - | 5011 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 6739 Twelve Oaks Blvd, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 6739 TWELVE OAKS BLVD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 6739 Twelve Oaks Blvd, TAMPA, FL 33634 | - |
REINSTATEMENT | 2021-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | ROJAS, DAILIN | - |
REINSTATEMENT | 2017-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2022-02-05 |
REINSTATEMENT | 2021-06-07 |
REINSTATEMENT | 2019-11-21 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State