Search icon

SANCHEZ & WILLETT HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ & WILLETT HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ & WILLETT HOLDING, 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: 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: 13 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000060522
FEI/EIN Number 205037182

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

Address: 412 E MADISON ST, TAMPA, FL, 33602, US
Mail Address: 412 E MADISON ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLETT THOMAS K Managing Member 412 E MADISON ST STE 819, TAMPA, FL, 33602
WILLETT GERALDINE G Authorized Member 4820 N RIVER BLVD, TAMPA, FL, 33603
WILLET THOMAS K Agent 412 E MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 412 E MADISON ST, SUITE 819, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 412 E MADISON ST, Suite 819, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-03 412 E MADISON ST, Suite 819, TAMPA, FL 33602 -
LC AMENDMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 WILLET, THOMAS K -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-23 - -
LC AMENDMENT 2010-03-31 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
LC Amendment 2018-02-26
REINSTATEMENT 2018-02-13
LC Amendment 2016-11-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State