Search icon

SANCHEZ BROTHERS REAL ESTATE TEAM LLC - Florida Company Profile

Company Details

Entity Name: SANCHEZ BROTHERS REAL ESTATE TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCHEZ BROTHERS REAL ESTATE TEAM 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: 03 Sep 2019 (6 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L19000223548
FEI/EIN Number 84-2915048

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

Address: 620 N BEAL PKWY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 620 N BEAL PKWY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SUAREZ BRYAN E Manager 21 BAYSHORE DR, SHALIMAR, FL, 32579
BURGOS JIMENEZ PAOLA L Manager 21 BAYSHORE DR, SHALIMAR, FL, 32579
SANCHEZ SUAREZ JOSHUA L Agent 21 BAYSHORE DR, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022928 EMERALD COAST HOME REMODELING ACTIVE 2022-02-24 2027-12-31 - 620 N BEAL PKWY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-06-25 - -
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 SANCHEZ SUAREZ, JOSHUA L -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
CORLCAUTH 2024-06-25
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-10-09
REINSTATEMENT 2021-10-01
Florida Limited Liability 2019-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State