Search icon

SAND LAKE LEASING, LLC - Florida Company Profile

Company Details

Entity Name: SAND LAKE LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND LAKE LEASING, 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: 28 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000041509
FEI/EIN Number 900330570

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

Address: 6101 Payne Stewart Drive, Windermere, FL, 34786, US
Mail Address: 6101 Payne Stewart Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSNIAK ROBERT A Auth 6101 Payne Stewart Drive, Windermere, FL, 34786
BRAVO STEPHEN M Auth 2110 N. Ocean Boulevard, Fort Lauderdale, FL, 33305
BERMAN JED Agent 180 S KNOWLES AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6101 Payne Stewart Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-04-24 6101 Payne Stewart Drive, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-01-11 BERMAN, JED -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 180 S KNOWLES AVENUE, STE 7, WINTER PARK, FL 32789 -
LC AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
Reg. Agent Resignation 2015-10-12
ANNUAL REPORT 2015-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State