Search icon

SAND DUNES APTS, LLC - Florida Company Profile

Company Details

Entity Name: SAND DUNES APTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DUNES APTS, 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 Jun 2005 (20 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L05000056113
FEI/EIN Number 203265334

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

Mail Address: 5931 POLK STREET, HOLLYWOOD, FL, 33021
Address: 1724 MCKINLEY STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK TOMA Agent 5931 POLK STREET, HOLLYWOOD, FL, 33021
TOMA PATRICK Manager 5931 POLK STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058611 SAND DUNES MOTEL EXPIRED 2018-05-14 2023-12-31 - 5931 POLK ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 1724 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-10-03 1724 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-10-03 PATRICK TOMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State