Entity Name: | FANRE 10840 SHELDON RD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FANRE 10840 SHELDON RD, 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: | 06 Mar 2007 (18 years ago) |
Document Number: | L07000025145 |
FEI/EIN Number |
208580671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Island Way, 324, Clearwater, FL, 33767, US |
Mail Address: | 140 Island Way, 324, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORBERA PAUL | Managing Member | 140 Island Way, Clearwater, FL, 33767 |
GATES CHAD | Agent | 2070 Ringling Blvd., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 140 Island Way, 324, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 140 Island Way, 324, Clearwater, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2070 Ringling Blvd., SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | GATES, CHAD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000953292 | TERMINATED | 1000000404718 | HILLSBOROU | 2012-11-29 | 2032-12-05 | $ 756.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State