Search icon

SASQUATCH DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SASQUATCH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SASQUATCH DEVELOPMENT, 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: 19 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L05000005783
FEI/EIN Number 202208936

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

Address: 108 TRAIL TREES CT, Sararsota, FL, 34232, US
Mail Address: 108 TRAIL TREES CT, Sararsota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKIN LAWRENCE M Manager 100 Wallace Ave, Sararsota, FL, 34237
HANKIN BARBARA Manager 108 TRAIL TREES CT, Sararsota, FL, 34232
HANKIN LAWRENCE M Agent 108 TRAIL TREES CT, Sararsota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 108 Tall Trees Ct, Sararsota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 108 TALL TREES CT, Sararsota, FL 34232 -
CHANGE OF MAILING ADDRESS 2025-01-23 108 Tall Trees Ct, Sararsota, FL 34232 -
LC AMENDMENT 2023-02-03 - -
LC NAME CHANGE 2018-03-15 SASQUATCH DEVELOPMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 108 TRAIL TREES CT, Sararsota, FL 34232 -
CHANGE OF MAILING ADDRESS 2017-03-21 108 TRAIL TREES CT, Sararsota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 108 TRAIL TREES CT, Sararsota, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
LC Amendment 2023-02-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
LC Name Change 2018-03-15
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State