Search icon

SANIBEL SHORES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SANIBEL SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Oct 2004 (21 years ago)
Branch of: SANIBEL SHORES, LLC, MINNESOTA (Company Number c7ef61b0-87d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: M04000004379
FEI/EIN Number 200670113

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

Address: 11955 168TH ST WEST, LAKEVILLE, MN, 55044
Mail Address: 11955 168TH ST WEST, LAKEVILLE, MN, 55044
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DAGNON BARBARA Managing Member 15910 HARMONY WAY, APPLE VALLEY, MN, 55124
VALLEY PAUL Managing Member 11955 168TH ST WEST, LAKEVILLE, MN, 55044
VALLEY KATHLEEN Managing Member 11955 168TH ST WEST, LAKEVILLE, MN, 55044
VALLEY GREG A Agent 9407 Discovery Terrace, Lakewood Ranch, FL, 34212
DAGNON PAUL Managing Member 15910 HARMONY WAY, APPLE VALLEY, MN, 55124
LADNER ELIZABETH Managing Member 338 EAST 70TH STREET, APT. 2C, NEW YORK, NY, 10021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 9407 Discovery Terrace, unit 202, Lakewood Ranch, FL 34212 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 VALLEY, GREG A -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 11955 168TH ST WEST, LAKEVILLE, MN 55044 -
CHANGE OF MAILING ADDRESS 2009-03-20 11955 168TH ST WEST, LAKEVILLE, MN 55044 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State