Search icon

SINKER TREASURES, LLC

Company Details

Entity Name: SINKER TREASURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000025937
FEI/EIN Number 208591627
Address: 93 Dune Lakes Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: 93 Dune Lakes Circle, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Cochran Shannon Agent 93 Dune Lakes Circle, Santa Rosa Beach, FL, 32459

Manager

Name Role Address
Cochran Bailie Manager 93 Dune Lakes Circle, Santa Rosa Beach, FL, 32459

Auth

Name Role Address
Cochran Shannon B Auth 93 Dune Lakes Circle, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 No data
REINSTATEMENT 2020-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-02 Cochran, Shannon No data
LC DISSOCIATION MEM 2018-02-08 No data No data
LC AMENDMENT AND NAME CHANGE 2017-04-03 SIERRA SHELL . LLC No data

Documents

Name Date
REINSTATEMENT 2020-01-27
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-03-02
CORLCDSMEM 2018-02-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State