Search icon

SAINTMARIE REALTY LLC - Florida Company Profile

Company Details

Entity Name: SAINTMARIE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINTMARIE REALTY 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: 02 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L17000097333
FEI/EIN Number 36-4947936

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

Address: 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABISLEIMAN SAMI Agent 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL, 33442
MORENO CLARA I Authorized Member 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-01-27 1987 DEER CREEK HOLLOWS TRAIL, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 ABISLEIMAN, SAMI -
REINSTATEMENT 2019-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-05-22 - -
VOLUNTARY DISSOLUTION 2018-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
LC Amendment 2021-10-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-07-30
REINSTATEMENT 2019-07-25
LC Revocation of Dissolution 2018-05-22
VOLUNTARY DISSOLUTION 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State