Search icon

SANROSS SAN LLC - Florida Company Profile

Company Details

Entity Name: SANROSS SAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANROSS SAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000117656
FEI/EIN Number 47-1445088

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

Address: 12501 WISCONSIN WOODS LN, ORLANDO, FL, 32824
Mail Address: 12501 WISCONSIN WOODS LN, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSO ANA P Authorized Member 12501 WISCONSIN WOODS LN, ORLANDO, FL, 32824
ROSSO ANA P Agent 12501 WISCONSIN WOODS LN, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006173 SANROSS PAINTING EXPIRED 2019-01-11 2024-12-31 - 12501 WISCONSIN WOODS LN, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 ROSSO, ANA P -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
REINSTATEMENT 2023-11-08
REINSTATEMENT 2021-04-19
LC Amendment 2019-03-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-09-28
LC Amendment 2014-11-03
Florida Limited Liability 2014-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State