Search icon

SANCHEZ & SANCHEZ SERVICES LLC - Florida Company Profile

Company Details

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

SANCHEZ & SANCHEZ 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: 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000062740
FEI/EIN Number 47-3950993

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

Address: 1708 DIPLOMAT PKWY W., CAPE CORAL, FL, 33993
Mail Address: 1708 DIPLOMAT PKWY W., CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MONTOYA ALICIA H Manager 1708 DIPLOMAT PKWY W., CAPE CORAL, FL, 33993
SANCHEZ MONTOYA ALICIA H Agent 1708 DIPLOMAT PKWY W., CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074071 IT'S TIME TO REPAINT EXPIRED 2017-07-10 2022-12-31 - 1490 NE PINE ISLAND RD., 7A, CAPE CORAL, FL, 33909
G16000133380 HONDU-MAXX EXPIRED 2016-12-12 2021-12-31 - 1708 DIPLOMAT PKWY W., CAPE CORAL, FL, 33993
G16000128898 NEXTGEN PAINTING EXPIRED 2016-12-01 2021-12-31 - 1708 DIPLOMAT PKWY W, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-01 SANCHEZ MONTOYA, ALICIA H -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-23
Florida Limited Liability 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State