Search icon

THE SANDS HOTEL LLC - Florida Company Profile

Company Details

Entity Name: THE SANDS HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SANDS HOTEL 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 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L08000056816
FEI/EIN Number NOT APPLICABLE

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

Address: 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
Mail Address: 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villari Fred Managing Member 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
Villari Fred Agent 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114676 TIKI'S ACTIVE 2022-09-12 2027-12-31 - 2413 BEACH COURT, RIVIERA BEACH, FL, 33404
G12000050205 TIKI'S EXPIRED 2012-06-01 2017-12-31 - 2413 BEACH COURT, RIVIERA BEACH, FL, 33404
G09000157628 THE CHANNEL HOUSE EXPIRED 2009-09-22 2014-12-31 - 300 S AUSTRALIAN AVENUE 711, WEST PALM BEACH, FL, 33401, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Villari , Fred -
REINSTATEMENT 2020-03-26 - -
CHANGE OF MAILING ADDRESS 2020-03-26 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-08-24 - -
LC AMENDMENT 2012-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State