Search icon

SANPER, LLC. - Florida Company Profile

Company Details

Entity Name: SANPER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANPER, 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: 08 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2025 (3 months ago)
Document Number: L15000081864
FEI/EIN Number 47-3957967

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

Address: 11531 Claymont Cir, WINDERMERE, FL, 34786, US
Mail Address: 11531 Claymont Cir, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ARJONA JOSE M Manager 11531 Claymont Cir, WINDERMERE, FL, 34786
SANCHEZ ARJONA JOSE M Agent 11531 Claymont Cir, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046808 SANPER GOLF PERFORMANCE EXPIRED 2015-05-11 2020-12-31 - 11843 THATCHER AVENUE, ORLANDO, FL, 32836
G15000046809 SANPER GOLF CONSULTING EXPIRED 2015-05-11 2020-12-31 - 11843 THATCHER AVENUE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 11531 Claymont Cir, WINDERMERE, FL 34786 -
REINSTATEMENT 2025-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 11531 Claymont Cir, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2025-02-08 11531 Claymont Cir, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-18 SANCHEZ ARJONA, JOSE M -
REINSTATEMENT 2023-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 7478 Gathering Drive, Reunion, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-10-21 9043 ARBORS EDGE TRAIL, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495113 ACTIVE 1000000901527 ORANGE 2021-09-15 2031-09-29 $ 1,282.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-02-08
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
Florida Limited Liability 2015-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State