Entity Name: | SANDCASTLE CONNECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDCASTLE CONNECTION, 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: | 22 Dec 2006 (18 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: | L06000121513 |
FEI/EIN Number |
208128524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 OAK AVENUE, 110A, ANNA MARIA, FL, 34216, US |
Mail Address: | 2945 OXFORD AVENUE, LAKELAND, FL, 33803, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDA DIANE M | Managing Member | 2945 OXFORD AVENUE, LAKELAND, FL, 33803 |
HARDY REBECCA J | Managing Member | 328 VAIL DRIVE S.E., WINTER HAVEN, FL, 33884 |
BURDA GRETCHEN S | Managing Member | 210 FARMBROOKE COURT, ATLANTA, GA, 30350 |
SANDCASTLE CONNECTION, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 112 OAK AVENUE, 110A, ANNA MARIA, FL 34216 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | SANDCASTLE CONNECTION, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 2945 OXFORD AVENUE, LAKELAND, FL 33803-4260 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 112 OAK AVENUE, 110A, ANNA MARIA, FL 34216 | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-12 |
REINSTATEMENT | 2014-10-05 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State