Search icon

SAHANI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAHANI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAHANI ENTERPRISES 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: 03 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L16000086799
FEI/EIN Number 812570399

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

Address: 62 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 62 INDIAN TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANI SAMARA Managing Member 12360 NW 26TH STREET., PLANTATION, FL, 33323
MARINO PATRICIA Managing Member 12360 NW 26TH STREET., PLANTATION, FL, 33323
HANI SAMARA Agent 12360 NW 26TH STREET., PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047562 CRUMBS MIA ACTIVE 2019-04-16 2029-12-31 - 62 INDIAN TRACE, WESTON, FL, 33326
G17000083995 SUGAR & CRUMBS EXPIRED 2017-08-04 2022-12-31 - 12360 NW 26TH STREET, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 62 INDIAN TRACE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-02-09 62 INDIAN TRACE, WESTON, FL 33326 -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-18
LC Amendment 2016-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State