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. |
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 |
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 |
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 | - | - |
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