Search icon

SAH HOSPITALITY LLC

Company Details

Entity Name: SAH HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: L16000077598
FEI/EIN Number 81-1826908
Address: 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516, US
Mail Address: 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002BSJR6D2AB4U20 L16000077598 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters C/O William L. Martin, 382 Cedar Street, Mount Pleasant, US-MI, US, 48858

Registration details

Registration Date 2016-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000077598

Agent

Name Role Address
Wessel Frank Control Agent 1451 Lake Dr SE, #6304, Grand Rapids, FL, 49516

Authorized Member

Name Role Address
HERBRUCK DARRELL Authorized Member 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516
MARTIN WILLIAM Authorized Member 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516

President

Name Role Address
stuart scott President 141 Lake Dr SE, Grand Rapids, MI, 49516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 Wessel, Frank, Controller No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, FL 49516 No data
LC STMNT OF RA/RO CHG 2018-07-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-21
CORLCRACHG 2018-07-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State