Search icon

SAHNESAH CONSULTING, PUBLICATIONS & DESIGNS, LLC

Company Details

Entity Name: SAHNESAH CONSULTING, PUBLICATIONS & DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L14000116953
FEI/EIN Number 81-4591874
Address: 2313 SE Avalon Rd, Port St. Lucie, FL 34952
Mail Address: 2313 SE Avalon Rd, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Rozier , Trenesia Agent 2313 SE Avalon Rd, Port St Lucie, FL 34952

Chief Executive Officer

Name Role Address
Rozier, Trenesia Chief Executive Officer 2313 SE Avalon Rd, Port St Lucie, FL 34952

Business and Finance Acquisitions

Name Role Address
Eley, Bradley L Business and Finance Acquisitions 5110 Foxhall South, West Palm Beach, FL 33417

Strategic Alliance Analyst

Name Role Address
Mullins , Janay Strategic Alliance Analyst 1257 Southwest Amboy Avenue, Port St. Lucie, FL 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2313 SE Avalon Rd, Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2313 SE Avalon Rd, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2025-02-04 2313 SE Avalon Rd, Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Rozier , Trenesia No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1257 Southwest Amboy Avenue, Port St Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1257 Southwest Amboy Avenue, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1257 Southwest Amboy Avenue, Port St. Lucie, FL 34953 No data
LC AMENDMENT AND NAME CHANGE 2018-10-18 SAHNESAH CONSULTING & PUBLICATIONS LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State