Entity Name: | SAGAMORE FERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L20000101860 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 600 5TH AVE SOUTH, STE 207, NAPLES, FL, 34102, US |
Mail Address: | 6017 Pine Ridge Rd Box 450, Naples, FL, 34119, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUGGER JOHN N | Agent | 600 5TH AVE S, STE 207, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Forman Richard | Manager | 6017 Pine Ridge Rd Box 450, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 600 5TH AVE SOUTH, STE 207, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 600 5TH AVE SOUTH, STE 207, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 600 5TH AVE SOUTH, STE 207, NAPLES, FL 34102 | No data |
LC NAME CHANGE | 2020-04-20 | SAGAMORE FERRY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
LC Name Change | 2020-04-20 |
Florida Limited Liability | 2020-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State