Entity Name: | DAVID SANDERSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID SANDERSON, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000015842 |
FEI/EIN Number |
651069870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US |
Address: | 8388 S Tamiami Trial, # 153, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khleif M | Manager | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
McCashland K | Agent | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, # 153, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, # 153, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | McCashland, K | - |
REINSTATEMENT | 2013-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-04-26 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-06-09 |
ANNUAL REPORT | 2008-09-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State