Entity Name: | SANDAL 100 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDAL 100 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. |
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: | 01 Jul 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: | L05000065669 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4737 N Ocean Blvd #208, Lauderdale by the Sea, FL, 33308, US |
Mail Address: | 4737 N Ocean Drive #208, Lauderdale by the Sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARZANO PATRICK F | Agent | 4737 N Ocean Drive #208, Lauderdale by the Sea, FL, 33308 |
SHORES MANAGEMENT LLC | Managing Member | 4737 N Ocean Drive #208, Lauderdale by the Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 4737 N Ocean Blvd #208, Lauderdale by the Sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 4737 N Ocean Blvd #208, Lauderdale by the Sea, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 4737 N Ocean Drive #208, Lauderdale by the Sea, FL 33308 | - |
CANCEL ADM DISS/REV | 2007-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-02 | MARZANO, PATRICK F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State