Entity Name: | SANCHEZ REALTY HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANCHEZ REALTY HOLDING, 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: |
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: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 14 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L07000064627 |
FEI/EIN Number |
260400920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12510 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12510 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MARGARITA | Manager | 12510 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
DIAZ RENE E | Agent | 2320 PONCE DE LEON BLDV., CORAL GABLES, FL, 33134 |
SANCHEZ EUGENIO | Manager | 12510 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 12510 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 12510 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-11 | DIAZ, RENE ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-11 | 2320 PONCE DE LEON BLDV., CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2007-08-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State