Search icon

SANTILLES 2830, LLC - Florida Company Profile

Company Details

Entity Name: SANTILLES 2830, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTILLES 2830, 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: 10 Sep 2008 (17 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L08000086035
FEI/EIN Number 263367153

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

Address: 2839 SAINT BARTS SQUARE, Vero BEACH, FL, 32967, US
Mail Address: 2839 SAINT BARTS SQUARE, Vero BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JONATHAN Manager 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967
Sanders Nicole Manager 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-01 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2021-02-17 Fox McCluskey Bush Robison, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 3461 SE Willoughby Blvd, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 2839 SAINT BARTS SQUARE, Vero BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-05-11 2839 SAINT BARTS SQUARE, Vero BEACH, FL 32967 -

Documents

Name Date
LC Voluntary Dissolution 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State