Search icon

SANDY SHORTS, LLC. - Florida Company Profile

Company Details

Entity Name: SANDY SHORTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDY SHORTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: L06000107239
FEI/EIN Number 205827481

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

Address: 4924 SW SAINT CREEK DRIVE, PALM CITY, FL, 34990
Mail Address: PO BOX 1827, PALM CITY, FL, 34991-6827
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOTNICK DAVID J Auth PO BOX 1827, PALM CITY, FL, 349916827
Blotnick Patricia A Auth PO BOX 1827, PALM CITY, FL, 349916827
BLOTNICK DAVID J Agent 4924 SW SAINT CREEK DR., PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146451 PINNACLE CONSULTING SOLUTIONS ACTIVE 2020-11-14 2025-12-31 - PO BOX 1827, PALM CITY, FL, 34991-6827

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-02-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-28 BLOTNICK, DAVID J -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State