Search icon

SAGACITER GROUP LLC - Florida Company Profile

Company Details

Entity Name: SAGACITER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGACITER GROUP 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 10 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2024 (a year ago)
Document Number: L17000174589
FEI/EIN Number 32-0540098

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

Address: 15372 GILLIGAN CT, WINTER GARDEN, FL, 34787, US
Mail Address: 15372 GILLIGAN CT, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALBUQUERQUE GUSTAVO B Authorized Member 15372 GILLIGAN CT, WINTER GARDEN, FL, 34787
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-17 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 15372 GILLIGAN CT, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-02-07 15372 GILLIGAN CT, WINTER GARDEN, FL 34787 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State