Search icon

ETTEN SAND CLIFFS, LLC - Florida Company Profile

Company Details

Entity Name: ETTEN SAND CLIFFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETTEN SAND CLIFFS, 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L03000000732
FEI/EIN Number 412074072

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

Address: 500 N. FIRST STREET, SUITE 8000, WAUSAU, WI, 54403, US
Mail Address: 153488 Shoreland Lane, Wausau, WI, 54401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTEN STEWART L Managing Member 153488 Shoreland Lane, WAUSAU, WI, 54401
ETTEN JOHN P Managing Member 597 Fog Hollow Road, Clyde, NC, 28721
ETTEN MARVIN P Managing Member 805 Barnes Road, SENECA, SC, 29672
Merriman Shaun Agent 7350 Villa D'Este Drive, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF MAILING ADDRESS 2021-01-19 500 N. FIRST STREET, SUITE 8000, WAUSAU, WI 54403 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Merriman, Shaun -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7350 Villa D’Este Drive, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 500 N. FIRST STREET, SUITE 8000, WAUSAU, WI 54403 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State