Entity Name: | SAN JOSE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN JOSE PARTNERS, 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: | 18 Jan 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2005 (20 years ago) |
Document Number: | L05000004920 |
FEI/EIN Number |
202223996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2628 State Road 13 North, Saint Johns, FL, 32259, US |
Mail Address: | 2628 State Road 13 North, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sorensen Robin O | Manager | 2628 State Road 13 North, Saint Johns, FL, 32259 |
Sorensen Chris R | Manager | 2510 State Road 13 North, Saint Johns, FL, 32259 |
SORENSEN CHRIS | Agent | 2628 State Road 13 North, Saint Johns, FL, 32259 |
SORENSEN BROTHERS, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 2628 State Road 13 North, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 2628 State Road 13 North, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 2628 State Road 13 North, Saint Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | SORENSEN, CHRIS | - |
NAME CHANGE AMENDMENT | 2005-09-30 | SAN JOSE PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State