Entity Name: | SABITAZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 04 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | M12000001231 |
FEI/EIN Number |
45-4684494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 EAST SOUTH STREET, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BOSWELL SEAN | Manager | 618 East South Street,, Orlando, FL, 32801 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031447 | FRESHLY SQUEEZED HOMES | EXPIRED | 2012-04-01 | 2017-12-31 | - | 1503 WEBER ST, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-12 | 618 EAST SOUTH STREET, SUITE 500, ORLANDO, FL 32801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000732285 | LAPSED | 53 2013CA 004094 | 10TH JUD CIR. POLK CO. | 2015-05-13 | 2020-07-02 | $10,875.12 | DIANA SEXTON DIANA L. LOWE AS TRUSTEE OF THE, LUNETTE P., 6117 CALENDAR COURT EAST, LAKELAND, FLORIDA 33812 |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State