Entity Name: | SAC ACQUISITION 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: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M12000002269 |
FEI/EIN Number |
20-5178607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Landmark Square, Suite 300, Stamford, CT, 06901, US |
Mail Address: | 2 Landmark Square, Suite 300, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Krause Jack | Manager | 2 Landmark Square, Stamford, CT, 06901 |
Nelson Shawn | Manager | 2 Landmark Square, Stamford, CT, 06901 |
Dellomo Donna | Manager | 2 Landmark Square, Stamford, CT, 06901 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040607 | LOVESAC ALTERNATIVE FURNITURE | EXPIRED | 2012-04-30 | 2017-12-31 | - | 8888 SW 136 ST., SPACE #507, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-18 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-18 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 2 Landmark Square, Suite 300, Stamford, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 2 Landmark Square, Suite 300, Stamford, CT 06901 | - |
LC STMNT OF RA/RO CHG | 2014-09-25 | - | - |
REINSTATEMENT | 2014-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-07-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-13 |
CORLCRACHG | 2014-09-25 |
REINSTATEMENT | 2014-05-08 |
Foreign Limited | 2012-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State