Search icon

SANCHO BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: SANCHO BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHO BROTHERS 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: 20 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000098725
FEI/EIN Number 81-2778568

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

Address: 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL, 32821, US
Mail Address: 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIAGADA SANCHO VERONICA G Authorized Member 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL, 32821
ARRIAGADA SANCHO JORGE ANDRES R Authorized Member 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL, 32821
ARRIAGADA SANCHO MARIA P Authorized Member 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL, 32821
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CONTADOR RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6200 METROWEST BLVD STE 201-D, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-04-30 6838 AXIS WEST CIRCLE APT 2225, ORLANDO, FL 32821 -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State