Search icon

SANCHEZ ENTERPRISE OF HILLSBOROUGH, LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ ENTERPRISE OF HILLSBOROUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ ENTERPRISE OF HILLSBOROUGH, 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: 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: 30 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2012 (13 years ago)
Document Number: L09000105152
FEI/EIN Number 271354096

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

Address: 2908 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566
Mail Address: 2908 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ROBERT Manager 2908 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566
Rini Alexandra Manager 2908 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566
SANCHEZ ROBERT Agent 2908 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005869 AAMCO TRANSMISSIONS ACTIVE 2010-01-19 2026-12-31 - 2908 JAMES REDMAN PKWY, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State