Entity Name: | SANDPEARL SUITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDPEARL SUITE, 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: |
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: | 03 Aug 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | L07000079915 |
FEI/EIN Number |
260690675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11600 AIR VIEW LANE, GREAT FALLS, VA, 22066, US |
Mail Address: | 11600 AIR VIEW LANE, GREAT FALLS, VA, 22066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILKETT CHARLES R | Manager | 1200 Crystal Drive, Arlington, VA, 22202 |
THOMPSON PAUL B | Manager | 50 W. Caracas Ave, HERSHEY, PA, 17033 |
THOMPSON MARIA C | Manager | 50 W. Caracas Ave, HERSHEY, PA, 17033 |
DAILY TIMOTHY C | Agent | 585 South Duncan Ave, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Silkett, Charles R | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 871 New York avenue, 202, Dunnedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 11600 AIR VIEW LANE, GREAT FALLS, VA 22066 | - |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 11600 AIR VIEW LANE, GREAT FALLS, VA 22066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 585 South Duncan Ave, CLEARWATER, FL 33756 | - |
LC STMNT OF RA/RO CHG | 2016-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-21 |
CORLCRACHG | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State