Entity Name: | SUNNY SANDS CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY SANDS CONTRACTING, 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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000001037 |
FEI/EIN Number |
204048768
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
mcdowell jennifer | Managing Member | 71 silverleaf lane, Santa Rosa Beach, FL, 32459 |
Friesen Clinton | Manager | 64 Chapman Street, Santa Rosa Beach, FL, 32459 |
MCDOWELL BRAD | Agent | 71 silverleaf lane, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 71 silverleaf lane, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-06-08 | 71 silverleaf lane, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 71 silverleaf lane, Santa Rosa Beach, FL 32459 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-22 | MCDOWELL, BRAD | - |
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 Apr 2025
Sources: Florida Department of State