Search icon

SAN'S SENSATIONAL SALADS LLC. - Florida Company Profile

Company Details

Entity Name: SAN'S SENSATIONAL SALADS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN'S SENSATIONAL SALADS 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: 10 Jul 2015 (10 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: L15000119373
FEI/EIN Number APPLIED FOR

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

Address: 2722 Sunkissed Drive, St. Cloud, FL, 34771, US
Mail Address: 2722 Sunkissed Dr ive, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY SANDRA GMGR Manager 2722 Sunkissed Dr ive, St. Cloud, FL, 34771
RAMSEY SANDRA G Agent 2722 Sunkissed Drive, St. Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2722 Sunkissed Drive, St. Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2722 Sunkissed Drive, St. Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-05-01 2722 Sunkissed Drive, St. Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-05-01 RAMSEY, SANDRA G -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State