Search icon

S.A.S. SAINT AUGUSTINE STYLE LLC - Florida Company Profile

Company Details

Entity Name: S.A.S. SAINT AUGUSTINE STYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.S. SAINT AUGUSTINE STYLE 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L15000191277
FEI/EIN Number 47-5592008

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

Address: 1 KING ST, ST. AUGUSTINE, FL, 32084, US
Mail Address: 693 Pope Rd, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW MARIAMA Agent 693 Pope Rd, ST. AUGUSTINE, FL, 32080
LAW MARIAMA Managing Member 693 Pope Rd, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024410 S.A.S. SAINT AUGUSTINE STYLE ACTIVE 2023-02-21 2028-12-31 - 1 KING ST SUITE 102, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 - -
LC AMENDMENT AND NAME CHANGE 2023-06-13 S.A.S. SAINT AUGUSTINE STYLE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 1 KING ST, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 693 Pope Rd, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-06-06 1 KING ST, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2017-06-06 - -
REGISTERED AGENT NAME CHANGED 2017-06-06 LAW, MARIAMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-01-29
LC Amendment and Name Change 2023-06-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State