Search icon

SOUTHERNMOST SANDCASTLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST SANDCASTLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERNMOST SANDCASTLES, L.L.C. 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000014015
FEI/EIN Number 571143620

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

Address: 1905 MORRILL STREET, SARASOTA, FL, 34236
Mail Address: 1905 MORRILL STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHMIELESKI PHILLIP J Manager 1905 MORRILL STREET, SARASOTA, FL, 34236
BOHATY MARGARET H Manager 1905 MORRILL STREET, SARASOTA, FL, 34236
HANAN BENJAMIN R Agent 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1905 MORRILL STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2007-05-01 1905 MORRILL STREET, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2007-05-01 HANAN, BENJAMIN R -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2003-04-29 SOUTHERNMOST SANDCASTLES, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000676889 LAPSED 2007-CA-952-K MONROE CNTY CIR CRT 2008-08-06 2015-06-28 $412776.45 CENTENNIAL BANK, SUCCESSOR TO KEY WEST BANK, FSB, 11290 OVERSEAS HIGHWAY, MARATHON, FL 33050

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-20
Name Change 2003-04-29
ANNUAL REPORT 2003-04-17
Florida Limited Liabilites 2002-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State