Entity Name: | SAND CASTLE #35, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAND CASTLE #35, 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: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000060354 |
FEI/EIN Number |
201489531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18382 US Highway 90, Live Oak, FL, 32060, US |
Mail Address: | PO BOX 1253, GULF BREEZE, FL, 32562 |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JO A | Managing Member | 18382 US Highway 90, Live Oak, FL, 32060 |
DUCH CONNA | Managing Member | 913 Gulf Breeze Parkway #38, Gulf Breeze, FL, 32561 |
HOFFMAN CHARLES L | Agent | 226 PALAFOX PLACE, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 18382 US Highway 90, Live Oak, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 226 PALAFOX PLACE, NINTH FLOOR, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2011-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-02 | 18382 US Highway 90, Live Oak, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | HOFFMAN, CHARLES LJR. | - |
PENDING REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-12 |
REINSTATEMENT | 2011-03-02 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State