Search icon

SANDBILL HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SANDBILL HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDBILL HOMES, 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: 23 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000090453
FEI/EIN Number 263691064

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

Address: 1820 COLONIAL BLVD, FORT MYERS, FL, 33907
Mail Address: 1820 COLONIAL BLVD, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE ROBERT Manager 1820 COLONIAL BLVD, FORT MYERS, FL, 33907
BEATTIE ROBERT Agent 1820 COLONIAL BLVD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010143 SANDBILL HOMES EXPIRED 2010-02-01 2015-12-31 - 1870 COLONIAL BLVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-01-24 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
LC NAME CHANGE 2010-02-25 SANDBILL HOMES, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-30 BEATTIE, ROBERT -

Documents

Name Date
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-12-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2011-01-14
LC Name Change 2010-02-25
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State