Entity Name: | SANAA WORLD TRAVEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANAA WORLD TRAVEL 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. |
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: | 10 Jan 2013 (12 years ago) |
Document Number: | L13000005004 |
FEI/EIN Number |
46-1705187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 67 Price Ln, Palm Coast, FL, 32164-7418, US |
Mail Address: | 67 Price Ln, Palm Coast, FL, 32164-7418, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS MESHELLA E | Manager | 67 Price Ln, Palm Coast, FL, 321647418 |
WOODS MESHELLA E | Agent | 67 Price Ln, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051237 | THE SAIVILO GROUP LLC | EXPIRED | 2018-04-23 | 2023-12-31 | - | 67 PRICE LN, PALM COAST, FL, 32164-7418 |
G15000126063 | SANAA WORLD ART | EXPIRED | 2015-12-14 | 2020-12-31 | - | MESHELLA.WOODS@GMAIL.COM, 67 PRICE LN, PALM COAST, FL, 32164 |
G15000016360 | SAIVILO PROPERTIES | EXPIRED | 2015-02-14 | 2020-12-31 | - | 197 PASSAGE DRIVE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-02 | WOODS, MESHELLA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 67 Price Ln, Palm Coast, FL 32164 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-07 | 67 Price Ln, Palm Coast, FL 32164-7418 | - |
CHANGE OF MAILING ADDRESS | 2015-11-07 | 67 Price Ln, Palm Coast, FL 32164-7418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-05-05 |
AMENDED ANNUAL REPORT | 2015-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State