Entity Name: | 14 SOUTH SAC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M07000004448 |
FEI/EIN Number | 208477556 |
Address: | 14 S BOULEVARD OF THE PRESIDENTS, SARASOTA, FL, 34236 |
Mail Address: | 1027 Ridge Avenue, Evanston, IL, 60202, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FERBER MINDY | Manager | 1027 Ridge Avenue, Evanston, IL, 60202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2015-04-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 14 S BOULEVARD OF THE PRESIDENTS, SARASOTA, FL 34236 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 14 S BOULEVARD OF THE PRESIDENTS, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-01-06 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-11 |
REINSTATEMENT | 2015-04-01 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State