Search icon

SINKER TREASURES, LLC - Florida Company Profile

Company Details

Entity Name: SINKER TREASURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINKER TREASURES, 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: 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000025937
FEI/EIN Number 208591627

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-01-27 93 Dune Lakes Circle, #B108, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 Cochran, Shannon -
LC DISSOCIATION MEM 2018-02-08 - -
LC AMENDMENT AND NAME CHANGE 2017-04-03 SIERRA SHELL . LLC -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX21351 2011-12-22 2012-05-25 2012-05-25
Unique Award Key CONT_AWD_INP12PX21351_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DELIVERY DATE CHANGED FROM MARCH 15, 2012 TO MAY 25,2012.
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient SINKER TREASURES, LLC
UEI VKN4RBXDTLH8
Legacy DUNS 826852415
Recipient Address 35 SCOTTS LN, FREEPORT, 324394063, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State