Search icon

SANDHILL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDHILL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDHILL GROUP, 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: 16 Dec 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000119911
FEI/EIN Number 204063137

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

Address: 7173 SW CR 769, ARCADIA, FL, 34269, US
Mail Address: 7173 SW CR 769, ARCADIA, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAYMOND J Manager 139 S.E. GRAHAM STREET, PORT CHARLOTTE, FL, 33952
BOUCKAERT BRUNO Managing Member C/O MOORE, 1107 W. MARION AVE, STE 112, PUNTA GORDA, FL, 33950
SMITH RAYMOND J Agent 139 S.W. GRAHAM ST., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 139 S.W. GRAHAM ST., PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7173 SW CR 769, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2009-04-29 7173 SW CR 769, ARCADIA, FL 34269 -
REGISTERED AGENT NAME CHANGED 2008-01-17 SMITH, RAYMOND J -
REINSTATEMENT 2008-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
ARTICLES OF CORRECTION 2005-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000716947 LAPSED 142011 CA 00006969 12TH JUDICIAL DESOTO COUNTY 2011-10-05 2017-10-22 $7,882,933.54 FLORIDA COMMUNITY BANK, N.A., (SEE IMAGE FOR ADDITIONAL CREDITORS), 1421 PINE RIDGE ROAD, STE 100, NAPLES, FL 34109
J12000258940 TERMINATED 142011 CA 00006969 12TH JUD CIR DESOTO CNT FL 2011-10-05 2017-04-06 $8,483,029.22 FLORIDA COMMUNITY BANK, NA FKA PREMIER AMERICAN BANK, N, 1421 PINE RIDGE RD., STE. 100, NAPLES, FL 34109

Court Cases

Title Case Number Docket Date Status
SANDHILL GROUP, LLC, ET AL. VS FLORIDA COMMUNITY BANK, N.A., ET AL. SC2012-1942 2012-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D12-600

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-000069

Parties

Name KINGS ACRES, LLC
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name RFS FAMILY HOLDINGS, LLLP
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name RAYMOND J. SMITH
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name SANDHILL GROUP, LLC
Role Petitioner
Status Active
Representations ALBERT JOSEPH TISEO, JR.
Name PREMIER AMERICAN BANK, N.A.
Role Respondent
Status Active
Representations ROBERT EDWARD MESSICK, PAMELA D. KELLER
Name FLORIDA COMMUNITY BANK
Role Respondent
Status Active
Representations PAMELA D. KELLER, ROBERT EDWARD MESSICK
Name NATIONAL ASSOCIATION INC.
Role Respondent
Status Active
Representations ROBERT EDWARD MESSICK, PAMELA D. KELLER
Name HON. JAMES SMILEY PARKER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITZIE MCGAVIC, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417117
Docket Date 2012-12-14
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Voluntary Dismissal of Notice to Invoke Discretionary Jurisdiction of Supreme Court" is hereby denied as moot.
Docket Date 2012-10-03
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of SANDHILL GROUP, LLC
Docket Date 2012-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-09-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SANDHILL GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-01-17
ANNUAL REPORT 2006-08-28
Articles of Correction 2005-12-27
Florida Limited Liability 2005-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State