Search icon

SANDERS SAVINGS "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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