Search icon

SAN-Q2 LLC - Florida Company Profile

Company Details

Entity Name: SAN-Q2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN-Q2 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2013 (11 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L13000152588
FEI/EIN Number NOT APPLICABLE

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

Address: 111 PALM BAY BLVD, PANAMA CITY BEACH, FL, 32408, US
Mail Address: C/O Twersky 3973 23rd st., san francisco, CA, 94114, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERSTEIN JONATHAN Managing Member C/O TWERSKY, SAN FRANCISCO, CA, 941143302
HAKENEWERT ALYSSA Agent 111 PALM BAY BLVD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF MAILING ADDRESS 2017-02-24 111 PALM BAY BLVD, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 111 PALM BAY BLVD, PANAMA CITY BEACH, FL 32408 -
LC STMNT OF RA/RO CHG 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 HAKENEWERT, ALYSSA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 111 PALM BAY BLVD, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-24
CORLCRACHG 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State