Search icon

SANCHEZ CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ CONSTRUCTION SERVICES, 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: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L14000092734
FEI/EIN Number 46-5752871

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

Address: 1115 Amiens Circle, PENSACOLA, FL, 32505, US
Mail Address: 1115 Amiens Circle, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-CANCHOLA MARTIN Manager 1115 Amiens Circle, PENSACOLA, FL, 32505
Sanchez Martin Agent 1115 Amiens Circle, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1115 Amiens Circle, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2023-04-26 1115 Amiens Circle, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1115 Amiens Circle, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2015-09-28 Sanchez, Martin -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State