Search icon

SANDTOWN, LLC - Florida Company Profile

Company Details

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

SANDTOWN, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000067236
FEI/EIN Number 201651536

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

Address: 308 MOONLIGHT BAY DRIVE, PANAMA CITY BEACH, FL, 32407, US
Mail Address: P.O. BOX 19285, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODZEL JOSEPH Manager 308 MOONLIGHT BAY DRIVE, PANAMA CITY BEACH, FL, 32407
SCICCHITANO CHRISTOPHER Manager 1100 BLACK DIAMOND DR. #1124, PANAMA CITY BEACH, FL, 32407
MODZEL JOSEPH Agent 308 MOONLIGHT BAY DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2009-12-29 - -
CHANGE OF MAILING ADDRESS 2009-05-05 308 MOONLIGHT BAY DRIVE, PANAMA CITY BEACH, FL 32407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000910995 TERMINATED 1000000415516 BAY 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
LC Amended and Restated Art 2009-12-29
CORLCMMRES 2009-12-29
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State