Entity Name: | COMPAK REAL ESTATE HOLDINGS OF SANFORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPAK REAL ESTATE HOLDINGS OF SANFORD, 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: | 28 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L05000009271 |
FEI/EIN Number |
202236883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 CORNWALL ROAD, SANFORD, FL, 32773 |
Mail Address: | 751 CORNWALL ROAD, SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLANDON JOEANN | Manager | 751 CORNWALL ROAD, SANFORD, FL, 32773 |
DUA JAQUIE C | Auth | 751 CORNWALL ROAD, SANFORD, FL, 32773 |
JOHNSON ROBERT L | Auth | 751 CORNWALL ROAD, SANFORD, FL, 32773 |
LOWMAN WILLIAM R | Agent | 1000 LEGION PLACE SUITE 1700, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | LOWMAN, WILLIAM RJR, ESQ | - |
REINSTATEMENT | 2023-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2012-07-13 | COMPAK REAL ESTATE HOLDINGS OF SANFORD, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 1000 LEGION PLACE SUITE 1700, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32802 | - |
CANCEL ADM DISS/REV | 2007-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 751 CORNWALL ROAD, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 751 CORNWALL ROAD, SANFORD, FL 32773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State