Search icon

SAND STONE INVESTMENT PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SAND STONE INVESTMENT PARTNERS LLC, NEW YORK 3793207 NEW YORK

Key Officers & Management

Name Role Address
OROFINO SANDRA Manager PO Box 88, Huntington, NY, 11743
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

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 - -

Documents

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