Search icon

1931 SABAL PALM DRIVE UNIT 108 LLC - Florida Company Profile

Company Details

Entity Name: 1931 SABAL PALM DRIVE UNIT 108 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1931 SABAL PALM DRIVE UNIT 108 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: 10 Jan 2014 (11 years ago)
Document Number: L14000005424
FEI/EIN Number 82-5123674

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

Mail Address: 7201 Promenade Dr, Building E, Boca Raton, FL, 33433, US
Address: 1237 SE INDIAN ST UNIT 103, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodeiro Elizabeth Manager 7201 Promenade Dr, Boca Raton, FL, 33433
RODEIRO ELIZABETH Agent 7201 Promenade Dr, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003891 STUART I EXPIRED 2019-01-08 2024-12-31 - 1237 SE INDIAN ST, UNIT 103, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 1237 SE INDIAN ST UNIT 103, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 7201 Promenade Dr, Building E, 802, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1237 SE INDIAN ST UNIT 103, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State