Search icon

SACHTLER MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SACHTLER MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACHTLER MANAGEMENT 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: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L17000106539
FEI/EIN Number 65-1015449

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

Address: 1121 CRANDON BLVD, APT. 1101, KEY BISCAYNE, FL, 33149, US
Mail Address: 1121 CRANDON BLVD, APT. 1101, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIDO DURAN MANUEL Authorized Member 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149
REQUERO MARTIN MARIA T Manager 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149
SABIDO DURAN MANUEL Agent 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1121 CRANDON BLVD, APT. 1101, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-01-11 1121 CRANDON BLVD, APT. 1101, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-01-11 SABIDO DURAN, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1121 CRANDON BLVD, APT. 1101, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2018-02-20 - -
LC AMENDMENT 2018-01-30 - -
MERGER 2017-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000171767

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
LC Amendment 2018-02-20
LC Amendment 2018-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State