Search icon

SANGER REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SANGER REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANGER REALTY SERVICES, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 27 Jan 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2012 (13 years ago)
Document Number: L07000012851
FEI/EIN Number 263810063

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

Address: 2242 GROVE GLEN CIRCLE, LAKELAND, FL, 33813, US
Mail Address: 2242 GROVE GLEN CIRCLE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGER ROBERT E Chief Operating Officer 2242 GROVE GLEN CIRCLE, LAKELAND, FL, 33813
BENDORF JEREMY D Chief Executive Officer 1808 EAST LINDA STREET, PLANT CITY, FL, 33563
BENDORF JEREMY D Agent 1808 E. LINDA ST., PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09009900238 RIDGE DOWN CONSTRUCTION L.L.C. EXPIRED 2009-01-05 2014-12-31 - 2242 GROVEGLEN CIR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-01-27 - -
REINSTATEMENT 2011-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 1808 E. LINDA ST., PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-01-21 - -
REGISTERED AGENT NAME CHANGED 2009-01-21 BENDORF, JEREMY D -

Documents

Name Date
LC Voluntary Dissolution 2012-01-27
REINSTATEMENT 2011-01-24
ANNUAL REPORT 2009-04-07
LC Amendment 2009-01-21
ANNUAL REPORT 2008-07-08
Florida Limited Liability 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State