Search icon

SAPPHIRE PROPERTIES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SAPPHIRE PROPERTIES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPPHIRE PROPERTIES OF CENTRAL FLORIDA, 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: 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000027544
FEI/EIN Number 562387371

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

Address: 1860 w fawsett road, winter park, FL, 32789, US
Mail Address: 1860 w fawsett road, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANDERSON W Manager 1860 w fawsett road, winter park, FL, 32789
ANDERSON AXEL W Agent 1860 w fawsett road, winter park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 1860 w fawsett road, winter park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 1860 w fawsett road, winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-10-19 1860 w fawsett road, winter park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-10-19 ANDERSON, AXEL W -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-10-19
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-06-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State