Search icon

SAUNDERS AG LAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SAUNDERS AG LAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUNDERS AG LAND MANAGEMENT, 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: 15 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L05000090751
FEI/EIN Number 203469348

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

Address: 1723 Bartow Rd, Lakeland, FL, 33801, US
Mail Address: 1723 Bartow Rd, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS DEAN Manager 1723 Bartow Rd, Lakeland, FL, 33801
DAVIS TYLER Agent 1723 Bartow Rd, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051920 SAUNDERS LAND MANAGEMENT EXPIRED 2017-05-10 2022-12-31 - 114 N TENNESSEE AVE, SUITE 301, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-26 SAUNDERS AG LAND MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1723 Bartow Rd, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2021-01-07 DAVIS, TYLER -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1723 Bartow Rd, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2021-01-07 1723 Bartow Rd, Lakeland, FL 33801 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Name Change 2024-12-26
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State