Search icon

SAILS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SAILS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILS VENTURES, 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: 11 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L16000187894
FEI/EIN Number 81-4119698

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

Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Thakkar Rasesh Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher Nicholas FIII Vice President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
Gandolfo Christopher Vice President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
Weaver Benjamin A Vice President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
Collin Thomas President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-06-22 SAILS VENTURES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 6900 TAVISTOCK LAKES BLVD, STE 200, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2017-06-22 6900 TAVISTOCK LAKES BLVD, STE 200, ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State