Entity Name: | SANDERS SAVINGS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDERS SAVINGS "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. |
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: | 28 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L15000182959 |
FEI/EIN Number |
47-5453382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 ESSEX CT, Fort Pierce, FL, 34946, US |
Mail Address: | 2701 ESSEX CT, FORT PIERCE, FL, 34946-1146, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Anthony J | Owner | 2701 ESSEX CT, FORT PIERCE, FL, 349461146 |
SANDERS CASSIETTA | Auth | 2701 Essex Court, Fort Pierce, FL, 34946 |
Anthony Sanders J | Agent | 2701 ESSEX CT, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000135951 | A.J. SANDERS MINISTRIES | EXPIRED | 2019-12-23 | 2024-12-31 | - | 2701 ESSEX CT, FORT PIERCE, FL, 34946 |
G16000117174 | TOP DOLLAR HAIR | EXPIRED | 2016-10-31 | 2021-12-31 | - | 2701 ESSEX COURT, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2701 ESSEX CT, Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 2701 ESSEX CT, Fort Pierce, FL 34946 | - |
REINSTATEMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | Anthony, Sanders J | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-11-02 |
REINSTATEMENT | 2019-04-17 |
REINSTATEMENT | 2016-10-23 |
Florida Limited Liability | 2015-10-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State