Search icon

SANIBEL MOORINGS 241 LLC - Florida Company Profile

Company Details

Entity Name: SANIBEL MOORINGS 241 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANIBEL MOORINGS 241 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: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (4 years ago)
Document Number: L13000089760
FEI/EIN Number 46-3060165

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

Address: 411 Walnut St #6004, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut St #6004, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Halloran & Simmons PLLC Agent 1633 PERIWINKLE WAY, SANIBEL, FL, 33957
BARTON ROBERT J Managing Member 411 Walnut St #6004, Green Cove Springs, FL, 32043
BARTON SHARON S Managing Member 411 Walnut St #6004, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 411 Walnut St #6004, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2021-10-28 411 Walnut St #6004, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2021-10-28 O'Halloran & Simmons PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State