Search icon

SA&DA INTL PURCHASING AGENCY LLC - Florida Company Profile

Company Details

Entity Name: SA&DA INTL PURCHASING AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SA&DA INTL PURCHASING AGENCY 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: 16 Oct 2017 (8 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: L17000213132
FEI/EIN Number 82-3042290

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

Address: 4930 Tradewinds ter, fort lauderdale, FL, 33312, US
Mail Address: 4930 Tradewinds ter, fort lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LOUIS SARAH Manager 4930 Tradewinds ter, fort lauderdale, FL, 33312
SAINT LOUIS DAVID Authorized Representative 4930 Tradewinds ter, fort lauderdale, FL, 33312
St Louis Victor Manager 4930 Tradewinds ter, fort lauderdale, FL, 33312
ST LOUIS SARAH Agent 4930 Tradewinds ter, Fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 4930 Tradewinds ter, fort lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 4930 Tradewinds ter, Fort lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-03-05 4930 Tradewinds ter, fort lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-03-05 ST LOUIS, SARAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-03-11
REINSTATEMENT 2020-03-05
Florida Limited Liability 2017-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State