Search icon

SACRAMENTO GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SACRAMENTO GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRAMENTO GENERAL SERVICES, 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000022381
FEI/EIN Number 83-3423421

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

Address: 4186 NW 6TH ST, Deerfield Beach, FL, 33442, US
Mail Address: 4186 NW 6TH ST, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACRAMENTO PAULO LJR Authorized Member 4186 NW 6TH ST, Deerfield Beach, FL, 33442
SACRAMENTO PAULO LJR Agent 4186 NW 6TH ST, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086762 FLORIDA CHAUFFEUR SERVICES ACTIVE 2021-06-30 2026-12-31 - 5108 E LAKES DR, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4186 NW 6TH ST, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 4186 NW 6TH ST, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-12-20 4186 NW 6TH ST, Deerfield Beach, FL 33442 -
LC AMENDMENT 2022-09-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-28
LC Amendment 2022-09-01
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-19
Florida Limited Liability 2019-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State