Search icon

SANDESTIN INVESTMENTS, LLC

Company Details

Entity Name: SANDESTIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2015 (9 years ago)
Document Number: L09000099512
FEI/EIN Number 271254413
Address: 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550-7268, US
Mail Address: 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550-7268, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDESTIN INV. LLC 401(K) PLAN 2012 271254413 2013-10-15 SANDESTIN INVESTMENTS, LLC 476
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-15
Business code 721110
Sponsor’s telephone number 8502678290
Plan sponsor’s mailing address 9300 US HIGHWAY 98 W, DESTIN, FL, 32550
Plan sponsor’s address 9300 US HIGHWAY 98 W, DESTIN, FL, 32550

Number of participants as of the end of the plan year

Active participants 528
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 529
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing SANDRA FOWLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing KAYLA DENMON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MATTHEWS DANA C Agent 4475 LEGENDARY DR, DESTIN, FL, 32541

Manager

Name Role
SANDESTIN MANAGEMENT COMPANY, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065133 EMERALD COAST BLUE MARLIN CLASSIC ACTIVE 2024-05-21 2029-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G24000065134 ECBC ACTIVE 2024-05-21 2029-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G24000053220 SANDESTIN SPIRITS ACTIVE 2024-04-22 2029-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121921 CAFFE SIENA ACTIVE 2015-12-03 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121542 SANDESTIN CLOTHING COMPANY ACTIVE 2015-12-02 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121543 CAFFE SIENNA ACTIVE 2015-12-02 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000036154 PURE FOOD ACTIVE 2015-04-09 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000021233 SANDESTIN RESORT CLUB ACTIVE 2015-02-27 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000021234 MARINA BAR AND GRILL ACTIVE 2015-02-27 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000021232 SPA SANDESTIN ACTIVE 2015-02-27 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-26 MATTHEWS, DANA C No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 4475 LEGENDARY DR, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550-7268 No data
CHANGE OF MAILING ADDRESS 2015-02-17 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550-7268 No data

Court Cases

Title Case Number Docket Date Status
Samuel A. Osborne VS Walton County, Florida, a political subdivision of the State of Florida, and Sandestin Investments, LLC 1D2021-3898 2021-12-22 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2017-CA-000607

Parties

Name Samuel A. Osborne
Role Appellant
Status Active
Representations Marie A. Mattox, Ashley Nicole Richardson
Name SANDESTIN INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Walton County, Florida
Role Appellee
Status Active
Representations C. Stephen Tatum, Dana C. Matthews, William Pafford, Joseph A. Brown, Gwendolyn P. Adkins

Docket Entries

Docket Date 2023-10-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-10-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Samuel A. Osborne
Docket Date 2023-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Samuel A. Osborne
View View File
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 7 days 7/27/22
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days- RB
On Behalf Of Samuel A. Osborne
Docket Date 2022-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walton County, Florida
Docket Date 2022-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 20 days 6/21/22
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- AB
On Behalf Of Walton County, Florida
Docket Date 2022-04-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on April 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Walton County, Florida
Docket Date 2022-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 517 pages - Supplement 1
On Behalf Of Walton Clerk
Docket Date 2022-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Samuel A. Osborne
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Samuel A. Osborne
Docket Date 2022-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/31/22
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1667 pages
On Behalf Of Walton Clerk
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Samuel A. Osborne
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walton County, Florida
Docket Date 2022-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Samuel A. Osborne
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Samuel A. Osborne
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 21, 2021.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 31, 2022, seeking to supplement the record on appeal with copies of the hearing transcript on the motion for protective order dated August 18, 2020; the hearing transcript on the leave to amend and motion for summary judgment hearing dated September 10, 2020; and the hearing transcript on the motion for summary judgment hearing dated November 12, 2020, all filed below on March 24, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 21, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State