Search icon

ROBERT SANDERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT SANDERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT SANDERS CONSTRUCTION, 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: 09 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L03000051504
FEI/EIN Number 200679041

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

Address: 90 W SURFSIDE DR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 90 W SURFSIDE DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ROBERT L Manager 90 W. SURFSIDE DR., SANTA ROSA BEACH, FL, 32459
Sanders Robert L Agent 90 WEST SURFSIDE DR., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-21 Sanders, Robert L -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 90 WEST SURFSIDE DR., SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 90 W SURFSIDE DR, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2008-05-06 90 W SURFSIDE DR, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2007-10-12 - -
LC AMENDMENT 2006-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State