Search icon

SANDRALEESMITH LLC - Florida Company Profile

Company Details

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

SANDRALEESMITH 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: 14 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L17000176536
FEI/EIN Number 82-5295888

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

Address: 5659 Dunridge Dr, Pace, FL, 32571, US
Mail Address: 5659 Dunridge Dr, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Sandra L Manager 5659 Dunridge Dr, Pace, FL, 32571
Smith Sandra L Authorized Member 5659 Dunridge Dr, Pace, FL, 32571
SMITH SANDRA L Agent 5659 Dunridge Dr, Pace, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 SMITH, SANDRA Lee -
CHANGE OF MAILING ADDRESS 2025-02-11 1313 Creighton Rd, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1313 Creighton Rd, Pensacola, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3181 Bobby Jones Dr, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 5659 Dunridge Dr, Pace, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5659 Dunridge Dr, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-03-22 5659 Dunridge Dr, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2019-10-22 SMITH, SANDRA L -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State