Search icon

SANLOP GROUP LLC - Florida Company Profile

Company Details

Entity Name: SANLOP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANLOP GROUP 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: 11 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: L15000025906
FEI/EIN Number 47-3116260

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

Address: 11100 SW 93rd Court Rd, Ocala, FL, 34481, US
Mail Address: 11100 SW 93rd Court Rd, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana JUAN C Authorized Member 11100 SW 93rd Court Rd, Ocala, FL, 34481
Lopez Daniel S Authorized Member 11100 SW 93rd Court Rd, Ocala, FL, 34481
SANTANA JUAN C Agent 11100 SW 93rd Court Rd, Ocala, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155090 KAWAII LAB GAMES ACTIVE 2024-12-21 2029-12-31 - 6160 SW HIGHWAY 200 STE 110, PMB 21, OCALA, FL, 34476
G24000027906 D.L.M. ENTERPRISES ACTIVE 2024-02-21 2029-12-31 - 11100 SW 93RD COURT RD, STE 10-336, OCALA, FL, 34481
G24000027917 3D GAMIFY ACTIVE 2024-02-21 2029-12-31 - 11100 SW 93RD COURT RD, STE 10-336, OCALA, FL, 34481
G15000029459 DIGIART EXPIRED 2015-03-21 2020-12-31 - 614 E HWY 50 SUITE 318, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 6160 SW HIGHWAY 200, STE 110, #21, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 6160 SW HIGHWAY 200, STE 110, #21, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2025-01-21 6160 SW HIGHWAY 200, STE 110, #21, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 11100 SW 93rd Court Rd, STE 10-336, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2023-08-03 11100 SW 93rd Court Rd, STE 10-336, Ocala, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 11100 SW 93rd Court Rd, STE 10-336, Ocala, FL 34481 -
LC AMENDMENT 2015-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State