Search icon

SANTE FE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SANTE FE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTE FE PROPERTIES, 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: 17 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L05000048619
FEI/EIN Number 202848187

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

Address: 3560 S. MAGNOLIA AVE, ORLANDO, FL, 32806
Mail Address: 3560 S. MAGNOLIA AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENKEL LEWIS M Manager 3560 S. MAGNOLIA AVE., ORLANDO, FL, 32806
HENKEL LEWIS Agent 3560 S. MAGNOLIA AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-08-01 SANTE FE PROPERTIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-10-22 3560 S. MAGNOLIA AVE., ORLANDO, FL 32806 -
REINSTATEMENT 2010-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-22 3560 S. MAGNOLIA AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2010-10-22 3560 S. MAGNOLIA AVE, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State