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. |
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 |
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 |
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 | - |
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