Search icon

SANFORD REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: SANFORD REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD REAL ESTATE, 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: 03 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L11000052076
FEI/EIN Number 45-2047110

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

Address: 3759 E Coquina way, Weston, FL, 33332, US
Mail Address: 3759 E Coquina way, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG CHENG Managing Member 3759 E Coquina way, Weston, FL, 33332
CHEN YUE Managing Member 3759 E Coquina way, Weston, FL, 33332
Huang Michael Manager 3759 E Coquina way, Weston, FL, 33332
HUANG MICHELLE Authorized Member 3759 E COQUINA WAY, WESTON, FL, 33332
HUANG TOMMY Authorized Member 3759 E COQUINA WAY, WESTON, FL, 33332
HUANG CHENG Agent 3759 E Coquina way, Weston, FL, 33332

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 3759 E Coquina way, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-04-26 3759 E Coquina way, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 3759 E Coquina way, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2015-04-24 HUANG, CHENG -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
LC Amendment 2021-07-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State