Search icon

SANDPIPER ARCADE, LLC - Florida Company Profile

Company Details

Entity Name: SANDPIPER ARCADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDPIPER ARCADE, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000023744
FEI/EIN Number 141952687

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

Address: 1708 94TH DR. UNIT 100, VERO BEACH, FL, 32966
Mail Address: 1708 94TH DR. UNIT 100, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JACK Managing Member 8303 SOUTH INDIAN RIVER DRIVE, FT. PIERCE, FL, 34982
HAMILTON JACK Agent 8303 SOUTH INDIAN RIVER DRIVE, FT. PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162230 SANDPIPER ARCADE EXPIRED 2009-10-05 2014-12-31 - 1907 94TH DR,, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 1708 94TH DR. UNIT 100, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2007-10-09 1708 94TH DR. UNIT 100, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 8303 SOUTH INDIAN RIVER DRIVE, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-09
Florida Limited Liability 2006-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State