Search icon

CACTUS SANDSCOVE, LLC - Florida Company Profile

Company Details

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

CACTUS SANDSCOVE, 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: 04 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000044400
FEI/EIN Number 202901555

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

Address: 1331 GREEN FOREST CT., WINTER GARDEN, FL, 34787, US
Mail Address: PO Box 97, Gotha, FL, 34734, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN WILLIAM E Managing Member P.O. BOX 97, GOTHA, FL, 34734
COLBURN JOHN D Agent 1331 GREEN FOREST CT., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036153 SANDSCOVE BUSINESS CENTER EXPIRED 2011-04-12 2016-12-31 - 7307 SANDSCOVE LLC, P.O. BOX 97, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 1331 GREEN FOREST CT., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-02-19 1331 GREEN FOREST CT., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1331 GREEN FOREST CT., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2007-02-15 COLBURN, JOHN D -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State