Entity Name: | SENSATIONAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENSATIONAL HOLDINGS, 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. |
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: | 08 Oct 2019 (6 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 04 Aug 2022 (3 years ago) |
Document Number: | L19000252986 |
FEI/EIN Number |
88-1212715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 GLADES ROAD BAY C, BOCA RATON, FL, 33432, US |
Mail Address: | 101 GLADES ROAD BAY C, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCHETTE DAVID | President | 101 GLADES ROAD BAY C, BOCA RATON, FL, 33432 |
BLANCHETTE DAVID | Agent | 3321 N Dixie Highway, Pompano Beach, FL, 33064 |
Blanchette David | Manager | 101 GLADES ROAD BAY C, BOCA RATON, FL, 33432 |
BLANCHETTE DAVID P | Chief Executive Officer | 101 GLADES ROAD BAY C, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 101 Glades Road, C, Boca Raton, FL 33342 | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 101 GLADES ROAD BAY C, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 101 GLADES ROAD BAY C, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 3321 N Dixie Highway, Pompano Beach, FL 33064 | - |
LC AMENDMENT | 2022-08-04 | - | - |
LC DISSOCIATION MEM | 2022-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | BLANCHETTE, DAVID | - |
LC STMNT OF AUTHORITY | 2022-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-21 |
CORLCAUTH | 2022-08-04 |
LC Amendment | 2022-08-04 |
CORLCDSMEM | 2022-08-04 |
Reg. Agent Resignation | 2022-08-04 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State