Search icon

SUNNY SANDS CONTRACTING, LLC

Company Details

Entity Name: SUNNY SANDS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000001037
FEI/EIN Number 204048768
Address: 71 silverleaf lane, Santa Rosa Beach, FL, 32459, US
Mail Address: 71 silverleaf lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOWELL BRAD Agent 71 silverleaf lane, Santa Rosa Beach, FL, 32459

Managing Member

Name Role Address
mcdowell jennifer Managing Member 71 silverleaf lane, Santa Rosa Beach, FL, 32459

Manager

Name Role Address
Friesen Clinton Manager 64 Chapman Street, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-06-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 71 silverleaf lane, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-06-08 71 silverleaf lane, Santa Rosa Beach, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 71 silverleaf lane, Santa Rosa Beach, FL 32459 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-22 MCDOWELL, BRAD No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-10
REINSTATEMENT 2021-06-08
REINSTATEMENT 2019-03-25
REINSTATEMENT 2016-07-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-07-08
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State