Search icon

SANSBY LLC - Florida Company Profile

Company Details

Entity Name: SANSBY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANSBY 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: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L05000027989
FEI/EIN Number 20-2461536

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

Address: 3024 New Haven Place, Mount Dora, FL, 32757, US
Mail Address: 3024 New Haven Place, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JR. BEYcT JOSE R Manager 3024 New Haven Place, Mount Dora, FL, 32757
SANCHEZ JR. BEY JOSE R Agent 3024 New Haven Place, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130623 BEYSTONE ACTIVE 2023-10-23 2028-12-31 - 3024 NEW HAVEN PLACE, MT. DORA, FL, 32757
G19000026475 ABSOLUTE COUNTERTOPS EXPIRED 2019-02-25 2024-12-31 - 2613 MERCHANT AVE, UNIT C, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-25 3024 New Haven Place, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3024 New Haven Place, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3024 New Haven Place, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2022-03-07 SANCHEZ JR. BEY, JOSE RAMON -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2018-07-12 - -
LC STMNT OF RA/RO CHG 2017-11-06 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2019-08-14
CORLCDSMEM 2018-07-12
ANNUAL REPORT 2018-01-31
CORLCRACHG 2017-11-06
ANNUAL REPORT 2017-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State