Entity Name: | SANIBEL AMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANIBEL AMC, 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: | 12 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L04000081815 |
FEI/EIN Number |
204206205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1279 West Palmetto Park Road, Suite 2408, BOCA RATON, FL, 33427, US |
Mail Address: | 1279 West Palmetto Park Road, Suite 2408, BOCA RATON, FL, 33427, US |
ZIP code: | 33427 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO ERICK | Managing Member | 1279 West Plameeto Park Road, BOCA RATON, FL, 33427 |
HOFFMAN STEPHEN V | Agent | Perlman, Bajandas, Yevoli & Albright, P.L., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 1279 West Palmetto Park Road, Suite 2408, BOCA RATON, FL 33427 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 1279 West Palmetto Park Road, Suite 2408, BOCA RATON, FL 33427 | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | HOFFMAN, STEPHEN V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | Perlman, Bajandas, Yevoli & Albright, P.L., 200 South Andrews Avenue, Suite 600, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State