Search icon

SANDERS BEACH GETAWAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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