Search icon

SANFORD AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: SANFORD AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD AND SONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L02000027202
FEI/EIN Number 522385808

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

Address: SANFORD AND SONS,LLC, 574 ALMOND AVE. N.W., PALM BAY, FL, 32907, US
Mail Address: SANFORD AND SONS,LLC, 574 ALMOND AVE. N.W., PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JIMMY Managing Member 574 ALMOND AVE N.W., PALM BAY, FL, 32907
WALLACE JONATHAN W Managing Member 941 HANOVER AVENUE, WINTER PARK, FL, 32789
WALLACE JONATHAN W Agent 941 HANOVER AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 SANFORD AND SONS,LLC, 574 ALMOND AVE. N.W., PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2020-01-13 SANFORD AND SONS,LLC, 574 ALMOND AVE. N.W., PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 941 HANOVER AVENUE, WINTER PARK, FL 32789 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-23 WALLACE, JONATHAN W -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State