Entity Name: | SANIBEL INVESTMENTS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANIBEL INVESTMENTS ENTERPRISES, 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: | 18 Oct 2007 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | L07000105938 |
FEI/EIN Number |
261265306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GFPAC SERVICES, LLC | Agent | - |
MacIvor Thomas A | Manager | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Zand Iraj | Manager | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Sehayek Raymond | Manager | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
MERGER | 2016-01-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157875 |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | GFPAC Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5551 Ridgewood Drive, Suite 501, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State