Search icon

SANFORD CITY CENTRE, LLC

Company Details

Entity Name: SANFORD CITY CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000010982
FEI/EIN Number 030557241
Address: 79 WEST ILLIANA STREET, ORLANDO, FL, 32806
Mail Address: 79 WEST ILLIANA STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WARLOW THOMAS P Agent 79 WEST ILLIANA STREET, ORLANDO, FL, 32806

Managing Member

Name Role Address
WARLOW THOMAS P Managing Member 79 WEST ILLIANA STREET, ORLANDO, FL, 32806

Manager

Name Role Address
RAMPY PHILIP C Manager 11 NORTH SUMMERLIN AVENUE, STE. 101, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000776258 LAPSED 2011-CA-004882 18TH JUD. CIRCUIT, SEMINOLE CO 2015-07-22 2020-07-22 $5,013.50 BMO HARRIS BANK, N.A., 4502 CORTEZ ROAD WEST, BRADENTON, FL 34210
J15000617866 LAPSED 2011-CA-004882 18TH JUD. CIRCUIT, SEMINOLE CO 2015-05-27 2020-05-27 $203,027.91 BMO HARRIS BANK, N.A., 4502 CORTEZ ROAD WEST, BRADENTON, FL 34210

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-11
Florida Limited Liability 2005-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State