Search icon

SANDSPUR DEVELOPMENT, LLC

Company Details

Entity Name: SANDSPUR DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Document Number: L07000013085
FEI/EIN Number 208325902
Address: 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TPBMUFOJ1DU275 L07000013085 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 1201 Hayes Street, Tallahassee, US-FL, US, 32301
Headquarters 113 Baybrisge Drive, Pensacola, US-FL, US, 32561

Registration details

Registration Date 2016-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-09-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000013085

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
INNISFREE HOTELS, INC. Managing Member

Member

Name Role Address
MACQUEEN JULIAN Member 113 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
CREEK INDIAN ENTERPRISES DEVELOPMENT AUTHO Member 5811 JACK SPRING ROAD, ATMORE, AL, 36502

Chief Financial Officer

Name Role Address
Moore S. Brooks Chief Financial Officer 113 Bay Bridge Dr, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023520 HYATT PLACE PENSACOLA AIRPORT ACTIVE 2024-02-12 2029-12-31 No data INNISFREE HOTELS, 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-09-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-25 1201 HAYES STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State