Search icon

SANCHEZ MACHINE SHOP L.L.C. - Florida Company Profile

Company Details

Entity Name: SANCHEZ MACHINE SHOP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ MACHINE SHOP L.L.C. 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: 19 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L15000176729
FEI/EIN Number 47-5337598

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

Address: 124 S. Parker Ave., Arcadia, FL, 34266, US
Mail Address: P.O. Box 1233, Arcadia, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ORLANDO Authorized Member 1201 W. OAK ST, ARCADIA, FL, 34266
SANCHEZ ENRIQUE Authorized Member 4 SOUTH PARKER AVE, ARCADIA, FL, 34266
RIVAS ADRIANA Authorized Member 1201 W. Oak St., Arcadia, FL, 34266
Rivas Adriana Agent 124 S. Parker Ave., Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 124 S. Parker Ave., Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 124 S. Parker Ave., Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2024-02-17 Rivas, Adriana -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-09 - -
CHANGE OF MAILING ADDRESS 2017-03-03 124 S. Parker Ave., Arcadia, FL 34266 -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-01
LC Amendment 2017-06-09
REINSTATEMENT 2017-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State