Search icon

SABAL POINTE LLC - Florida Company Profile

Company Details

Entity Name: SABAL POINTE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (7 months ago)
Document Number: M16000000318
FEI/EIN Number 37-1799419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, US
Mail Address: 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SABAL POINTE HOLDINGS, L.L.C. Member 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
O'BRIEN SUSAN Officer 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
PATRICK THOMAS Officer 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
EARLY LINDA Officer 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
CORPORATION SERVICE COMPAY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053957 SABAL POINTE ACTIVE 2018-05-01 2028-12-31 - 12000 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2024-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 127 PUBLIC SQUARE, STE 2400, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 2024-10-11 127 PUBLIC SQUARE, STE 2400, CLEVELAND, OH 44114 -
REGISTERED AGENT NAME CHANGED 2024-10-11 CORPORATION SERVICE COMPAY -
LC AMENDMENT 2024-05-30 - -
LC NAME CHANGE 2024-05-24 SABAL POINTE LLC -
LC AMENDMENT 2022-05-23 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2016-12-16 - -

Documents

Name Date
LC Amendment 2024-10-11
LC Amendment 2024-05-30
LC Name Change 2024-05-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-07
LC Amendment 2022-05-23
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State