Search icon

SANJO INDUSTRIES LLC - Florida Company Profile

Company Details

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

SANJO INDUSTRIES 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 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L18000216535
FEI/EIN Number 83-4150205

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

Mail Address: 720 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460, US
Address: 205 SOUTH H STREET, UNIT 4, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Olga Director 720 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460
Lee Jonathan Agent 720 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 205 SOUTH H STREET, UNIT 4, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2023-01-06 205 SOUTH H STREET, UNIT 4, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2023-01-06 Lee, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 720 Lucerne Avenue, #743, LAKE WORTH BEACH, FL 33460 -
LC AMENDMENT 2021-06-01 - -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-09-10
LC Amendment 2021-06-01
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State