Search icon

SUNNY SANDS CONTRACTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State