Search icon

SANTOSAIRCRAFT, LLC - Florida Company Profile

Company Details

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

SANTOSAIRCRAFT, 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: 10 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L17000146573
FEI/EIN Number 82-2196539

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

Address: 8854 ROSE HILL DR N, JACKSONVILLE, FL, 32221, US
Mail Address: 8854 ROSE HILL DR N, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ALEXANDER Manager 827 HIBISCUS AVE, HOLLY HILL, FL, 32117
SANTOS ALEXANDER Agent 2328 Bellevue Ave, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114736 SFAT EXPIRED 2017-10-17 2022-12-31 - 7201 PEMBROKE RD, HANGAR 102, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 8854 ROSE HILL DR N, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8854 ROSE HILL DR N, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2025-01-09 8854 ROSE HILL DR N, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 SANTOS, ALEXANDER -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State