Search icon

500 SANFORD LLC - Florida Company Profile

Company Details

Entity Name: 500 SANFORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

500 SANFORD 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: 23 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L06000103153
FEI/EIN Number 392049330

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

Address: 226 Debary Dr, Debary, FL, 32713, US
Mail Address: PO Box 29, Sanford, FL, 32772, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Family Trust, Beverly King Trustee othe PO Box 29, Sanford, FL, 32772
GIULIANI JOHN Managing Member P.O. Box 530055, DEBARY, FL, 327530055
GIULIANI JAMES Managing Member PO Box 29, Sanford, FL, 32772
CARTIER JENNIFER S Managing Member 214 DEBARY DR., DEBARY, FL, 32713
Giuliani John Agent 226 Debary Dr, Debary, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 226 Debary Dr, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 226 Debary Dr, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2020-02-06 226 Debary Dr, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Giuliani, John -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State