Search icon

SENSATIONAL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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