Entity Name: | SANDERS BEACH GETAWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDERS BEACH GETAWAY, 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: | 24 May 2013 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 03 Jun 2013 (12 years ago) |
Document Number: | L13000076191 |
FEI/EIN Number |
46-2867030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 MAINSAIL DRIVE, #115, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 4664 FM 66, Waxahachie, TX, 75167, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Vicki | Manager | 6004 St. Andrew Ct., Colleyville, TX, 76034 |
Sanders Michael | Manager | 4664 FM 66, Waxahachie, TX, 75167 |
Sanders Shelley | Manager | 4664 FM 66, Waxahachie, TX, 75167 |
Sanders Jennifer | Manager | 2308 GladeRd, Coleyville, TX, 76034 |
PITELL LISA Y | Agent | 4591 E. HIGHWAY 20, SUITE 202E, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-12 | 114 MAINSAIL DRIVE, #115, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 4591 E. HIGHWAY 20, SUITE 202E, NICEVILLE, FL 32578 | - |
LC ARTICLE OF CORRECTION | 2013-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-03 | 114 MAINSAIL DRIVE, #115, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-12 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State