Entity Name: | SAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAND, 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: | 12 May 2004 (21 years ago) |
Document Number: | L04000036302 |
FEI/EIN Number |
201121335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13-139 SE 115TH AVENUE, OKLAWAHA, FL, 32179 |
Mail Address: | 372 HUNGRY HARBOR ROAD, WOODMERE, NY, 11581 |
ZIP code: | 32179 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALL SURENDRA | Managing Member | 13-139 SE 115TH AVENUE, OKLAWAHA, FL, 32179 |
LALL SURENDRA | Agent | 13-139 SE 115TH AVENUE, OKLAWAHA, FL, 32179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000023450 | S & R WORLDWIDE LOGISTICS | ACTIVE | 2022-02-25 | 2027-12-31 | - | 372 HUNGRY HARBOR RD, NORTH WOODMERE, NY, 11581 |
G09000116021 | INTERNATIONAL CARGO LOGISTICS, LLC. | EXPIRED | 2009-06-08 | 2014-12-31 | - | 372 HUNGRY HARBOR RD., VALLEY STREAM, NY, 11581 |
G09061900393 | ARROW LEATHER FINISHER | EXPIRED | 2009-03-01 | 2014-12-31 | - | 372 HUNGRY HARBOR RD, N. WOODMERE, NY, 11581 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-26 | 13-139 SE 115TH AVENUE, OKLAWAHA, FL 32179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-26 | 13-139 SE 115TH AVENUE, OKLAWAHA, FL 32179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State