Search icon

SANBORN STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: SANBORN STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANBORN STUDIOS, 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: 24 Nov 2009 (15 years ago)
Date of dissolution: 03 Oct 2016 (8 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L09000112937
FEI/EIN Number 272593110

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

Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US
Mail Address: P. O. Box 8760, Longboat Key, FL, 34228, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANBORN KENNETH L MST P. O. Box 8760, Longboat Key, FL, 34228
BEHR KARINNE Manager P. O. Box 8760, Longboat Key, FL, 34228
BEHR KARINNE President P. O. Box 8760, Longboat Key, FL, 34228
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2016-10-03 - -
LC VOLUNTARY DISSOLUTION 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-04-20 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
LC NAME CHANGE 2010-09-01 SANBORN STUDIOS, LLC -

Documents

Name Date
CORLCSTERM 2016-10-03
Reg. Agent Resignation 2016-08-31
LC Voluntary Dissolution 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
LC Name Change 2010-09-01
ANNUAL REPORT 2010-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State