Search icon

SANDCASTLE ESCAPES, LLC - Florida Company Profile

Company Details

Entity Name: SANDCASTLE ESCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDCASTLE ESCAPES, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000030523
FEI/EIN Number 204578213

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

Address: 2624 Edgewater Dr, Niceville, FL, 32578, US
Mail Address: 24604 US HWY 331 SOUTH, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ELIZABETH Manager 2624 EDGEWATER DRIVE, NICEVILLE, FL, 32578
WILLIAMS LOREN T Manager 2624 EDGEWATER DRIVE, NICEVILLE, FL, 32578
HUFF MARCUS AESQ. Agent BEGGS & LANE, RLLP, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2624 Edgewater Dr, Niceville, FL 32578 -
LC AMENDMENT 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2013-12-05 HUFF, MARCUS A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-12-05 BEGGS & LANE, RLLP, 501 COMMENDENCIA ST., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2012-01-10 2624 Edgewater Dr, Niceville, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000697259 TERMINATED 1000000629654 WALTON 2014-05-22 2034-05-29 $ 17,411.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
LC Amendment 2016-09-06
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-12-05
Reg. Agent Resignation 2013-09-16
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State