Search icon

SABAL PARK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SABAL PARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABAL PARK PROPERTIES, 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: 14 May 2003 (22 years ago)
Document Number: L03000017373
FEI/EIN Number 113687013

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

Address: 10109 Lake Ave, TAMPA, FL, 33619, US
Mail Address: PO BOX 89188-0403, TAMPA, FL, 33689
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UK88DAJYDH6U56 L03000017373 US-FL GENERAL ACTIVE 2003-05-14

Addresses

Legal C/O Franklin, David A, 10109 Lake Ave, Tampa, US-FL, US, 33619
Headquarters 10109 Lake Ave, Tampa, US-FL, US, 33619

Registration details

Registration Date 2020-06-19
Last Update 2024-03-11
Status ISSUED
Next Renewal 2025-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000017373

Key Officers & Management

Name Role Address
FRANKLIN DAVID A Manager PO BOX 89188, TAMPA, FL, 33689
Franklin David A Agent 10109 Lake Ave, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 10109 Lake Ave, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10109 Lake Ave, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Franklin, David A -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State