Search icon

SAND DOLLAR PROPERTIES OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR PROPERTIES OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DOLLAR PROPERTIES OF NORTHWEST FLORIDA, 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000072655
FEI/EIN Number 113735002

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

Address: 184 BROOKS STREET, SUITE 1, FORT WALTON BEACH, FL, 32548, US
Mail Address: 184 BROOKS STREET, SUITE 1, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY NIKKI Managing Member 184 BROOKS STREET, SUITE 1, FORT WALTON BEACH, FL, 32548
WORK SCOTT M Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 184 BROOKS STREET, SUITE 1, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2007-01-09 184 BROOKS STREET, SUITE 1, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2006-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-09-22 WORK, SCOTT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-08-23 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Resignation 2009-08-18
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-09-22
LC Amendment 2006-08-23
REINSTATEMENT 2005-10-07
Amendment 2005-01-31
Amendment 2005-01-26
Florida Limited Liability 2004-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State