Search icon

SNA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SNA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNA MANAGEMENT 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L14000000212
FEI/EIN Number 46-4435303

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

Address: 4136 E 15th Street, Panama City, FL, 32404, US
Mail Address: PO Box 251, Lynn Haven, FL, 32444, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abdo Sam Managing Member 408 Kentucky Ave, Lynn Haven, FL, 32444
Abdo Saleem N Agent 408 Kentucky Ave, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159575 BAY TRUCKS & CAMPERS ACTIVE 2022-12-27 2027-12-31 - PO BOX 35594, PANAMA CITY, FL, 32412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 408 Kentucky Ave, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4136 E 15th Street, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-03-06 4136 E 15th Street, Panama City, FL 32404 -
REINSTATEMENT 2021-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 Abdo, Saleem N -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-04-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State