Search icon

SANTA'S LITTLE HELPERS, LLC - Florida Company Profile

Company Details

Entity Name: SANTA'S LITTLE HELPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA'S LITTLE HELPERS, 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: 27 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: L04000015845
FEI/EIN Number 46-3785657

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

Address: 3165 Lakeshore Drive, TALLAHASSEE, FL, 32312, US
Mail Address: 3165 Lakeshore Drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN JEFFREY M Managing Member 3165 Lakeshore Drive, TALLAHASSEE, FL, 32312
LOGAN JEFFREY Agent 3165 Lakeshore Drive, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-08 3165 Lakeshore Drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 3165 Lakeshore Drive, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 3165 Lakeshore Drive, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State