Search icon

SANDERS REALTY, LLC - Florida Company Profile

Company Details

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

SANDERS REALTY, 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: 09 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L18000089765
FEI/EIN Number 83-1150315

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

Address: 200 SHEFFIELD STREET, SUITE 305, MOUNTAINSIDE, NJ, 07092, US
Mail Address: 200 SHEFFIELD STREET, SUITE 305, MOUNTAINSIDE, NJ, 07092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS SEAN F Authorized Member 200 SHEFFIELD STREET, MOUNTAINSIDE, NJ, 07092
ROLNICK LAYNA J Authorized Member 200 SHEFFIELD STREET, MOUNTAINSIDE, NJ, 07092
Marshall M. Keith PA Agent 3363 NE 163rd Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 200 SHEFFIELD STREET, SUITE 201, MOUNTAINSIDE, NJ 07092 -
CHANGE OF MAILING ADDRESS 2025-01-24 200 SHEFFIELD STREET, SUITE 201, MOUNTAINSIDE, NJ 07092 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Marshall, M. Keith , PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3363 NE 163rd Street, Suite 801, North Miami Beach, FL 33160 -
LC STMNT OF RA/RO CHG 2018-07-13 - -
LC AMENDMENT 2018-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
CORLCRACHG 2018-07-13
LC Amendment 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State