Search icon

SANRE, LLC - Florida Company Profile

Company Details

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

SANRE, 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: 05 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: L07000013159
FEI/EIN Number 208419487

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

Address: 757 Bell Creek Rd., Bldg. 3, Hiawassee, GA, 30546, US
Mail Address: PO BOX 793, Young Harris, GA, 30582, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARBONNEAU SANDRA Auth PO BOX 793, Young Harris, GA, 30582
CHARBONNEAU ANDRE Auth PO BOX 793, Young Harris, GA, 30582
Koontz Jo Ann M Agent 1613 Fruitville Rd, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08158900190 SANRE ORGANIC SKINFOOD ACTIVE 2008-06-06 2028-12-31 - PO BOX 793, YOUNG HARRIS, GA, 30582

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 757 Bell Creek Rd., Bldg. 3, Hiawassee, GA 30546 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1613 Fruitville Rd, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Koontz, Jo Ann M -
CHANGE OF MAILING ADDRESS 2013-04-30 757 Bell Creek Rd., Bldg. 3, Hiawassee, GA 30546 -
LC AMENDMENT 2007-11-08 - -
LC AMENDMENT 2007-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State