Search icon

SANDALGROVE, LLC - Florida Company Profile

Company Details

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

SANDALGROVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000010231
FEI/EIN Number 010717812

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

Address: 4020 PHILMONT DRIVE, MARIETTA, GA, 30066
Mail Address: 4020 PHILMONT DRIVE, MARIETTA, GA, 30066
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STOREY STAR Manager 4020 PHILMONT DRIVE, MARIETTA, GA, 30066
Patricio Alan Manager 4020 Philmont Drive, Marietta, GA, 30066
HENMI JACQUALINE Manager 4530 MCPHERSON AVENUE, SAINT LOUIS, MO, 63108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 4020 PHILMONT DRIVE, MARIETTA, GA 30066 -
REINSTATEMENT 2015-07-22 - -
CHANGE OF MAILING ADDRESS 2015-07-22 4020 PHILMONT DRIVE, MARIETTA, GA 30066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-04-18 SANDALGROVE, LLC -
REGISTERED AGENT NAME CHANGED 2010-02-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2002-07-05 - -

Documents

Name Date
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
Reinstatement 2015-07-22
LC Amendment and Name Change 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State