Search icon

SAPPTOWN CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: SAPPTOWN CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPPTOWN CONSULTING 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: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L16000016505
FEI/EIN Number 81-1311293

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

Address: 21450 County Road 455, Clermont, FL, 34715, US
Mail Address: 21450 County Road 455, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKER SAMANTHA J Manager 21450 County Road 455, Clermont, FL, 34715
Sapp Jordan B Owne 21450 County Road 455, Clermont, FL, 34715
SAPP JORDAN B Agent 21450 County Road 455, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089738 SAPPTOWN COMMERCIAL ACTIVE 2021-07-08 2026-12-31 - 21450 COUNTY ROAD 455, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-23 21450 County Road 455, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 21450 County Road 455, Clermont, FL 34715 -
REINSTATEMENT 2019-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 21450 County Road 455, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-11-15 SAPP, JORDAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-13
Florida Limited Liability 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State