Entity Name: | S.A. LTG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.A. LTG 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. |
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: | 16 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000116815 |
FEI/EIN Number |
81-4181449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4071 L.B. MCLEOD RD STE D PMB 8, ORLANDO, FL, 32811, US |
Mail Address: | P.O. BOX 471216, CELEBRATION, FL, 34747, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMED ENNAIMI | Auth | 4071 L.B. MCLEOD RD STE D PMB 8, ORLANDO, FL, 32811 |
MOHAMMED ENNAIMI | Agent | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 4071 L.B. MCLEOD RD STE D PMB 8, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | MOHAMMED, ENNAIMI | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 4071 L.B. MCLEOD RD STE D PMB 8, ORLANDO, FL 32811 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000407722 | ACTIVE | 1000000869255 | ORANGE | 2020-12-03 | 2040-12-16 | $ 16,246.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
Florida Limited Liability | 2016-06-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State