Search icon

SOC-SANDLAKE, LLC - Florida Company Profile

Company Details

Entity Name: SOC-SANDLAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOC-SANDLAKE, 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: 24 Jul 2003 (22 years ago)
Document Number: L03000027267
FEI/EIN Number 010792497

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

Address: 121 S Orange Avenue, Suite 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S Orange Avenue, Suite 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSRB-MANAGER, LLC Manager -
Buono J Scott Rae Agent 121 S Orange Avenue, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001927 YOUROFFICE-SOUTHPARK ACTIVE 2019-01-04 2029-12-31 - 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
G09000160125 YOUROFFICE - SOUTHPARK EXPIRED 2009-09-29 2014-12-31 - PO BOX 590117, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 121 S Orange Avenue, Suite 1500, ATTN YourOffice MGMT, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 121 S Orange Avenue, Suite 1500, ATTN YourOffice MGMT, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Buono, J Scott Rae -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 121 S Orange Avenue, Suite 1500, ATTN YO MGMT, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State