Entity Name: | SANCHEZ MORENO ASOCIADO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANCHEZ MORENO ASOCIADO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L06000058420 |
FEI/EIN Number |
205405897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 SW 12TH AVENUE, 112, DANIA BEACH, FL, 33004 |
Mail Address: | 59 SW 12TH AVENUE, 112, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO LUIS E | Manager | 4329 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
SANCHEZ LUZ M | Manager | 4329 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
SANCHEZ LUZ M | Agent | 4329 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | SANCHEZ, LUZ M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 4329 LAUREL RIDGE CIRCLE, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 59 SW 12TH AVENUE, 112, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 59 SW 12TH AVENUE, 112, DANIA BEACH, FL 33004 | - |
LC NAME CHANGE | 2006-06-09 | SANCHEZ MORENO ASOCIADO, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-23 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State