Search icon

SABAL REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SABAL REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABAL REALTY GROUP, 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: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L11000027011
FEI/EIN Number 275323083

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

Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
Mail Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEE CHRISTOPHER S Managing Member 200 Business Park Cir, Saint Augustine, FL, 32095
Ansbacher Law Agent 8818 Goodbys Executive Drive, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Ansbacher Law -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8818 Goodbys Executive Drive, Suite 100, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -
REINSTATEMENT 2016-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State