Search icon

SAIDES CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SAIDES CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIDES CREATIONS, 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L17000046223
FEI/EIN Number 82-2236367

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

Address: 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL, 34769, US
Mail Address: 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES ZOBEIDA MS. Authorized Member 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL, 34769
JACQUES ZOBEIDA MS. Agent 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007248 EL GUSTITO DE CAMACHO ACTIVE 2023-01-17 2028-12-31 - 361 MICHIGAN ESTATES CIR, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 361 MICHIGAN ESTATES CIRCLE, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-10-03 JACQUES, ZOBEIDA, MS. -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-03
Florida Limited Liability 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State