Search icon

H2K2 SANDPIPER, LLC - Florida Company Profile

Company Details

Entity Name: H2K2 SANDPIPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2K2 SANDPIPER, 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: 20 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000038350
FEI/EIN Number 383703419

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

Address: 5079 NORTH DIXIE HIGHWAY, #186, OAKLAND PARK, FL, 33334
Mail Address: 5079 NORTH DIXIE HIGHWAY, #186, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER STILL I Managing Member 5079 NORTH DIXIE HIGHWAY #186, OAKLAND PARK, FL, 33334
KRISTOL EVAN P Managing Member 5079 NORTH DIXIE HIGHWAY #186, OAKLAND PARK, FL, 33334
FORMAN ROBERT S Agent 2101 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-05 FORMAN, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 2101 WEST COMMERCIAL BLVD, SUITE 2800, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 5079 NORTH DIXIE HIGHWAY, #186, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-02-16 5079 NORTH DIXIE HIGHWAY, #186, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State