Search icon

SENSINI "LLC" - Florida Company Profile

Company Details

Entity Name: SENSINI "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENSINI "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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L03000045277
FEI/EIN Number 900124440

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

Address: 7 N. Fillmore St., Beverly Hills, FL, 34465, US
Mail Address: 7 N. Fillmore St., Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENSINI JAMES J Manager 7 N. Fillmore St., Beverly Hills, FL, 34465
Sensini James JSr. Agent 7 N. Fillmore St., Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 7 N. Fillmore St., Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2023-03-10 7 N. Fillmore St., Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7 N. Fillmore St., Beverly Hills, FL 34465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 Sensini, James J, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-12-21 - -
CANCEL ADM DISS/REV 2010-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-03-10
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-08-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State