Search icon

SARAH JEAN 106B, LLC - Florida Company Profile

Company Details

Entity Name: SARAH JEAN 106B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH JEAN 106B, 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: 06 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: L13000019381
FEI/EIN Number NOT APPLICABLE

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

Address: 2160 OLD PRESCOTT ROAD, GREELY, K4P 1L4, CA
Mail Address: 2160 OLD PRESCOTT ROAD, P.O. Box 201, GREELY, On, K4P 1N5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN, MANNA & DIAMOND, PL Agent 27200 Riverview Center Blvd., BONITA SPRINGS, FL, 34134
JUSTICE PAUL W Managing Member P.O. BOX 201, GREELY, K4P 15
JUSTICE WARNA M Managing Member P.O. BOX 201, GREELY, K4P 15

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2160 OLD PRESCOTT ROAD, GREELY K4P 1L4 CA -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 BRENNAN, MANNA & DIAMOND, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 27200 Riverview Center Blvd., 310, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2015-01-08 2160 OLD PRESCOTT ROAD, GREELY K4P 1L4 CA -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State