Search icon

SANDSTAR HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SANDSTAR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDSTAR HOMES, 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 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L06000119504
FEI/EIN Number 208063476

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

Address: 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950, US
Mail Address: 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JAMES TJr. President 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950
SANDERS CATHERINE P Secretary 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950
SANDERS JAMES T Agent 1203 W. MARION AVE., PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090609 ARTHUR RUTENBERG HOMES EXPIRED 2013-09-12 2018-12-31 - 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 SANDERS, JAMES TJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 1203 W. MARION AVE., PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State