Search icon

SANS GROUP LLC

Company Details

Entity Name: SANS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jun 2013 (12 years ago)
Document Number: L13000086494
FEI/EIN Number 46-3001957
Address: 1727 Orlando central Pkwy, Orlando, FL 32809
Mail Address: 1727 Orlando central Pkwy, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANS GROUP, LLC 401(K) PLAN 2023 463001957 2024-06-17 SANS GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2022 463001957 2023-06-02 SANS GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2021 463001957 2022-06-23 SANS GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2020 463001957 2021-07-13 SANS GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2019 463001957 2020-05-27 SANS GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2018 463001957 2019-10-11 SANS GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2018 463001957 2019-01-28 SANS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2018 463001957 2019-01-28 SANS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2017 463001957 2019-01-28 SANS GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
SANS GROUP, LLC 401(K) PLAN 2016 463001957 2019-01-28 SANS GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 2486316612
Plan sponsor’s address 5860 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Agent

Name Role Address
shakhamoori, nagesh Agent 13521 bellaria cir, WINDERMERE, FL 34786

Managing Member

Name Role Address
SHAKHAMOORI, NAGESH Managing Member 13521 bellaria cir, WINDERMERE, FL 34786

Vice President

Name Role Address
thomas, abish Vice President 11924 autumn fern ln, orlando, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 1727 Orlando central Pkwy, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-03-11 1727 Orlando central Pkwy, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 shakhamoori, nagesh No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 13521 bellaria cir, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State