Search icon

SANDHILL TIMBERS, LLC - Florida Company Profile

Company Details

Entity Name: SANDHILL TIMBERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDHILL TIMBERS, 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: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L07000070575
FEI/EIN Number 262133967

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

Address: 8090 A1A South, Unit 203, St. Augustine, FL, 32080, US
Mail Address: 8090 A1A South, Unit 203, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANUSAVICE SANDRA H Managing Member 8090 A1A South, Unit 203, St. Augustine, FL, 32080
MITCHELL SHARON H Managing Member 8509 SW 14TH LANE, GAINESVILLE, FL, 32607
HATCH W. JOEL Managing Member 8090 A1A South, Unit 203, St. Augustine, FL, 32080
Hatch Glenda C Managing Member P. O. Box 456, Branford, FL, 32008
Mitchell Sharon H Agent 8509 SW 14th Lane, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 8090 A1A South, Unit 203, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-03-13 8090 A1A South, Unit 203, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Mitchell, Sharon H -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 8509 SW 14th Lane, Gainesville, FL 32607 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State