Entity Name: | SANDERS-HOLMAN MARKETING CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDERS-HOLMAN MARKETING CONSULTANTS 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: | 16 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000128458 |
FEI/EIN Number |
274281545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3308 Vivienda Blvd, Bradenton, FL, 34207, US |
Mail Address: | 3308 Vivienda Blvd, Bradenton, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norma Jean Holman | Managing Member | 3308 Vivienda Blvd, Bradenton, FL, 34207 |
SANDERS JOHN H | Managing Member | 6157 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
WINTERROWD DAVID R | Agent | 4801 Proctor Oaks Ct, SARASOTA, FL, 34276 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055006 | WHERE THE SPIRIT LEADS | EXPIRED | 2017-05-17 | 2022-12-31 | - | PO BOX, SARASOTA, FL, 34276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 4801 Proctor Oaks Ct, SARASOTA, FL 34276 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 3308 Vivienda Blvd, Bradenton, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 3308 Vivienda Blvd, Bradenton, FL 34207 | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-11 | WINTERROWD, DAVID R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-03 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State