Search icon

SANDPEARL SUITE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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