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. |
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 |
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 |
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 |
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 | - | - |
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