Search icon

SAND CASTLE FAUX DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: SAND CASTLE FAUX DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND CASTLE FAUX DESIGNS, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000006387
FEI/EIN Number 202177317

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

Address: 190 BAYWINDS DR., DESTIN, FL, 32541, US
Mail Address: 190 BAYWINDS DR., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANI CYNTHIA L Manager 190 BAYWINDS DR., DESTIN, FL, 32541
WATSON & MANN, CPAS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3 12th Ave, Shalimar, FL 32579 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 WATSON & MANN CPAS LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 190 BAYWINDS DR., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-04-29 190 BAYWINDS DR., DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State