Search icon

SACRED STORIES PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: SACRED STORIES PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRED STORIES PUBLISHING, 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: 21 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L16000015196
FEI/EIN Number 81-1246675

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

Address: 300 S Australian Ave, West Palm Beach, FL, 33401, US
Mail Address: 300 S Australian Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stratford Law Group, LLC Agent 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301
CAGGANELLO PATRICIA M Authorized Member 300 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 300 S Australian Ave, Unit 408, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-07-18 300 S Australian Ave, Unit 408, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 401 East Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Stratford Law Group, LLC -
LC STMNT OF RA/RO CHG 2017-08-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-26
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State