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. |
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 |
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 |
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 | - |
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