Search icon

SANDERS BROTHERS LONGWOOD PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: SANDERS BROTHERS LONGWOOD PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDERS BROTHERS LONGWOOD PROPERTY, 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: 14 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L05000005047
FEI/EIN Number 200634542

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

Address: 750 N. HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 750 N. HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS, JR BOBBY J Vice President 750 N HWY 17-92, LONGWOOD, FL, 32750
SANDERS DARRON President 2350 SPRING GARDEN AVE, DELAND, FL, 32720
Sanders Darron Agent 750 N. US Highway 17-92, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Sanders, Darron -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 750 N. US Highway 17-92, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-28 750 N. HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 750 N. HWY 17-92, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State