Entity Name: | RUSSELL T. SANBORN BUILDING CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSSELL T. SANBORN BUILDING CONTRACTOR, 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. |
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: | 02 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2011 (14 years ago) |
Document Number: | L04000041292 |
FEI/EIN Number |
593266984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Cypress Creek Circle, Oldsmar, FL, 34677, US |
Mail Address: | P.O. BOX 260393, TAMPA, FL, 33685-0393, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANBORN RUSSELL T | Managing Member | 430 CYPRESS CREEK CIRCLE, OLDSMAR, FL, 34677 |
SANBORN RUSSELL T | Agent | 4120 W. VasconiaSt., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-20 | 430 Cypress Creek Circle, Oldsmar, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 4120 W. VasconiaSt., TAMPA, FL 33629 | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State