Entity Name: | SAND STONE INVESTMENT PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAND STONE INVESTMENT PARTNERS 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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000116253 |
FEI/EIN Number |
204726142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Main Street, Cold Spring Harbor, NY, 11724, US |
Mail Address: | PO Box 88, Huntington, NY, 11743, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAND STONE INVESTMENT PARTNERS LLC, NEW YORK | 3793207 | NEW YORK |
Name | Role | Address |
---|---|---|
OROFINO SANDRA | Manager | PO Box 88, Huntington, NY, 11743 |
HUBCO REGISTERED AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 128 Main Street, Cold Spring Harbor, NY 11724 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 128 Main Street, Cold Spring Harbor, NY 11724 | - |
LC AMENDMENT | 2012-12-04 | - | - |
LC AMENDMENT | 2012-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 155 OFFICE PLAZA DR., 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | HUBCO REGISTERED AGENT SERVICES, INC. | - |
LC AMENDMENT | 2011-12-09 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-24 |
LC Amendment | 2012-12-04 |
LC Amendment | 2012-10-26 |
ANNUAL REPORT | 2012-04-10 |
LC Amendment | 2011-12-09 |
ANNUAL REPORT | 2011-04-04 |
ADDRESS CHANGE | 2010-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State