Search icon

SARC DESIGN AND CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SARC DESIGN AND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARC DESIGN AND CONSTRUCTION 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: 02 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000022389
FEI/EIN Number 81-1350427

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

Address: 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAZA GIA F Manager 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL, 33304
PLAZA GIA F Agent 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-02 PLAZA, GIA F -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-03-05 1700 SUNRISE BLVD., #1712, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-22
Florida Limited Liability 2016-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State