Search icon

SANDHILL GROVES, LLC - Florida Company Profile

Company Details

Entity Name: SANDHILL GROVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDHILL GROVES, 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 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L01000019603
FEI/EIN Number 46-5339777

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

Address: 1850 HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837, US
Mail Address: PO BOX 1059, DAVENPORT, FL, 33836, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Czaplewski Alex Agent 1850 HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837
Czaplewski Alex Auth PO BOX 1059, DAVENPORT, FL, 33836
Carnes David President PO BOX 1059, DAVENPORT, FL, 33836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Czaplewski, Alex -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-22 1850 HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
LC AMENDED AND RESTATED ARTICLES 2017-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 1850 HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2017-11-22 1850 HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2003-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
LC Amended and Restated Art 2017-11-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State