Entity Name: | SANDY COVE PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDY COVE PLAZA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2004 (21 years ago) |
Document Number: | L04000016774 |
FEI/EIN Number |
270082192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 N.E. 1ST AVENUE, Suite 200, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 6300 N.E. 1ST AVENUE, Suite 200, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADER ROBERT LEsq. | Agent | 224 Commercial Blvd, Lauderdale By The Sea, FL, 33308 |
JEFFREY ROSCHMAN REVOCABLE TRUST | Managing Member | 6300 NE 1st Ave Suite 200, FORT LAUDERDALE, FL, 33334 |
ROBERT ROSCHMAN REVOCABLE TRUST | Managing Member | 6300 NE 1st Ave Suite 200, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 6300 N.E. 1ST AVENUE, Suite 200, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 6300 N.E. 1ST AVENUE, Suite 200, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 224 Commercial Blvd, SUITE 310, Lauderdale By The Sea, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | SADER, ROBERT L, Esq. | - |
AMENDMENT | 2004-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State