Search icon

SANDHILL DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

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

SANDHILL DEVELOPMENT COMPANY, 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: 24 Jun 2003 (22 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L03000023090
FEI/EIN Number 510500833

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

Address: 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER LEWIS LIV Agent 8833 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
THE ALTERRA GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-09 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2014-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 8833 PERIMETER PARK BLVD., SUITE 1001, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 8833 PERIMETER PARK BLVD, SUITE 1001, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 RITTER, LEWIS L, IV -
REINSTATEMENT 2011-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-04-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
Reinstatement 2011-12-27
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-09
Amendment 2004-04-16
ANNUAL REPORT 2004-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State