Search icon

SANKOFA CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: SANKOFA CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANKOFA CREATIONS 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: 08 Apr 2013 (12 years ago)
Document Number: L13000051576
FEI/EIN Number 26-2087766

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

Address: 1567 Blanding Blvd, JACKSONVILLE, FL, 32210, US
Mail Address: 3678 La Costa Ct, Green Cove Springs, FL,, Green Cove Springs, FL, 32043, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troupe Anthony L Agent 3678 La Costa Ct, Green Cove Springs, FL,, Green Cove Springs, FL, 32043
Troupe LaDonna P Manager 3678 La Costa Ct, Green Cove Springs, FL,, Green Cove Springs, FL, 32043
Troupe Anthony L Manager 3678 La Costa Ct, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070285 LADONNA INSPIRES ACTIVE 2020-06-22 2025-12-31 - 3750 SILVER BLUFF BLVD #2805, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 1567 Blanding Blvd, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2024-10-01 Troupe, Anthony Lamar -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 3678 La Costa Ct, Green Cove Springs, FL, USA, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1567 Blanding Blvd, JACKSONVILLE, FL 32210 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State