Search icon

SANDCHRIS UNIVERSAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SANDCHRIS UNIVERSAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDCHRIS UNIVERSAL MANAGEMENT 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000014799
FEI/EIN Number 264250755

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

Address: 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819
Mail Address: 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTO JAVIER Managing Member 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819
SANDOVAL WAGNER Managing Member 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819
NICHOLAS NATALIE Managing Member 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819
SANDOVAL WAGNER Agent 5401 S KIRKMAN RD #310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 5401 S KIRKMAN RD #310, ORLANDO, FL 32819 -
LC AMENDMENT 2011-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-29 5401 S KIRKMAN RD #310, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-07-29 5401 S KIRKMAN RD #310, ORLANDO, FL 32819 -
LC AMENDMENT 2011-04-04 - -
LC AMENDMENT 2011-03-24 - -
LC AMENDMENT 2011-02-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30
LC Amendment 2011-07-29
LC Amendment 2011-04-04
LC Amendment 2011-03-24
ANNUAL REPORT 2011-03-07
LC Amendment 2011-02-28
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State