Search icon

SACRED STORIES MEDIA, LLC - Florida Company Profile

Company Details

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

SACRED STORIES MEDIA, 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2023 (2 years ago)
Document Number: L17000006218
FEI/EIN Number 81-4938459

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

Address: 401 East Las Olas Blvd, c/o Stratford Law Group, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd, c/o Stratford Law Group, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
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 55 N. Water Street, Norwalk, CT, 06854

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 401 East Las Olas Blvd, c/o Stratford Law Group, Suite 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-25 401 East Las Olas Blvd, c/o Stratford Law Group, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 401 East Las Olas Blvd, c/o Stratford Law Group, Suite 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
VOLUNTARY DISSOLUTION 2023-08-27
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
Florida Limited Liability 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State