Entity Name: | SBC SANFORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 20 Jan 2025 (25 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2025 (25 days ago) |
Document Number: | L14000060476 |
FEI/EIN Number | 30-0838594 |
Address: | 400 S. Sanford Ave, Sanford, FL, 32771, US |
Mail Address: | 400 S. Sanford Ave, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESSER CHRISTOPHER H | Agent | 400 S. Sanford Ave, Sanford, FL, 32771 |
Name | Role |
---|---|
SANFORD BREWING COMPANY | Auth |
Name | Role | Address |
---|---|---|
Esser Christopher H | Manager | 1925 Hibiscus Ct, Sanford, FL, 32771 |
Esser Robyn M | Manager | 1925 Hibiscus Ct, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000011702 | SANFORD BREWING COMPANY | ACTIVE | 2022-01-27 | 2027-12-31 | No data | 400 S. SANFORD AVE, SANFORD, FL, 32771 |
G15000030458 | SANFORD BREWING COMPANY | EXPIRED | 2015-03-24 | 2020-12-31 | No data | 400 S SANFORD AVE., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-20 | No data | No data |
LC NAME CHANGE | 2018-12-21 | SBC SANFORD, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 400 S. Sanford Ave, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 400 S. Sanford Ave, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 400 S. Sanford Ave, Sanford, FL 32771 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-29 |
LC Name Change | 2018-12-21 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State