Search icon

SARRELL, SARRELL & BENDER, PL - Florida Company Profile

Company Details

Entity Name: SARRELL, SARRELL & BENDER, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARRELL, SARRELL & BENDER, PL 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 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: L12000000366
FEI/EIN Number 45-4725206

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

Address: 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL, 33487, US
Mail Address: 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SARRELL & SARRELL, P.A. Managing Member
SARRELL & SARRELL, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014207 SARRELL & SARRELL, P.A. EXPIRED 2014-02-10 2019-12-31 - 5455 N. FEDERAL HIGHWAY, SUITE J, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Sarrell & Sarrell P.A. -
LC AMENDMENT 2015-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-07-15 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 5301 N. FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL 33487 -
LC AMENDMENT 2014-12-03 - -
LC AMENDMENT 2013-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
LC Amendment 2015-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State