Search icon

THE SANFORD TRUST GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SANFORD TRUST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SANFORD TRUST 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: 23 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L11000060165
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 411 W 1st Street, SANFORD, FL, 32771, US
Address: 444 Sanford Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macek Mike Secretary 411 W 1st Street, SANFORD, FL, 32771
Dolan Mark Treasurer 411 West 1st Street, SANFORD, FL, 32771
Byers Paul Agent 411 W First St, SANFORD, FL, 32771
INVESTORS REALTY NETWORK, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 411 W First St, Suite 3000, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 444 Sanford Ave, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Byers, Paul -
CHANGE OF MAILING ADDRESS 2024-03-25 444 Sanford Ave, Sanford, FL 32771 -
REINSTATEMENT 2024-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
REINSTATEMENT 2024-03-25
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State