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. |
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 |
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 |
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 | - | - |
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