Search icon

SANIBEL CAPTIVA VACATION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANIBEL CAPTIVA VACATION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANIBEL CAPTIVA VACATION MANAGEMENT, 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 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L12000151465
FEI/EIN Number 46-1582297

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

Address: 1603 1/2 E 7TH AVE, TAMPA, FL, 33605
Mail Address: 1603 1/2 E 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald John Agent 1603 1/2 E 7th Ave, Tampa, FL, 33605
MCD1202, LTD Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 19474 Forest Garden Court, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 19474 Forest Garden Court, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2025-02-10 19474 Forest Garden Court, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1603 1/2 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2025-01-02 1603 1/2 E 7TH AVE, TAMPA, FL 33605 -
REINSTATEMENT 2024-09-13 - -
CHANGE OF MAILING ADDRESS 2024-01-02 1603 1/2 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 1603 1/2 E 7TH AVE, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1603 1/2 E 7th Ave, Tampa, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-09-13
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State