Search icon

SAC ACQUISITION LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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