Entity Name: | SANDCASTLE DREAMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDCASTLE DREAMS, L.L.C. 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: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | L04000020997 |
FEI/EIN Number |
200883429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 SWEETWATER RUN, NICEVILLE, FL, 32578 |
Mail Address: | 245 SWEETWATER RUN, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL ANDREA | Manager | 245 SWEETWATER RUN, NICEVILLE, FL, 32578 |
Farrell Andrea W | Agent | 245 Sweetwater Run, Niceville, FL, 32578 |
Estate of C. David Herndon | Manager | #1 RANETREE PLACE, ABBEVILLE, AL, 36310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 245 Sweetwater Run, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Farrell, Andrea W | - |
REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-11 | 245 SWEETWATER RUN, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2004-10-11 | 245 SWEETWATER RUN, NICEVILLE, FL 32578 | - |
AMENDMENT | 2004-10-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-19 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State