Search icon

SANAA WORLD TRAVEL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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