Entity Name: | SANDPEARL RESORT OPERATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDPEARL RESORT OPERATOR, 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: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000069116 |
FEI/EIN Number |
205177901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Address: | 500 MANDALAY AVE., CLEARWATER BEACH, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE ROBERT F | Agent | 1301 SIXTH AVENUE WEST, BRADENTON, FL, 34205 |
THE SANDPEARL RESORT, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08309900200 | COLLECTIONS AT SANDPEARL | EXPIRED | 2008-11-04 | 2013-12-31 | - | 476 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 500 MANDALAY AVE., CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 500 MANDALAY AVE., CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-10 | GREENE, ROBERT F | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-10 | 1301 SIXTH AVENUE WEST, BRADENTON, FL 34205 | - |
LC AMENDMENT | 2006-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State