Search icon

SANTA GLOS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SANTA GLOS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA GLOS PROPERTIES, 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: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2020 (5 years ago)
Document Number: L13000009244
FEI/EIN Number 461800932

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

Mail Address: 2435 OLD ALABAMA ROAD, ROSWELL, GA, 30076-2415, US
Address: 79 GREEN ST, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES REBECCA L Managing Member 79 GREEN ST, PANAMA CITY BEACH, FL, 32413
REBECCA CHARLES L Agent 79 GREEN ST, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 79 GREEN ST, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 79 GREEN ST, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2022-03-03 REBECCA, CHARLES L -
REINSTATEMENT 2020-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-05-01 79 GREEN ST, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2014-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-05-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-08-03
REINSTATEMENT 2014-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State