Search icon

SANDESTIN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SANDESTIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDESTIN INVESTMENTS, 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: 14 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L09000099512
FEI/EIN Number 271254413

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

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

Key Officers & Management

Name Role Address
SANDESTIN MANAGEMENT COMPANY, LLC Manager -
MATTHEWS DANA C Agent 4475 LEGENDARY DR, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025475 BURNT PINE COUNTRY CLUB ACTIVE 2025-02-20 2030-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G25000025483 SANDESTIN GOLF AND BEACH RESORT ACTIVE 2025-02-20 2030-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G24000065133 EMERALD COAST BLUE MARLIN CLASSIC ACTIVE 2024-05-21 2029-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G24000065134 ECBC ACTIVE 2024-05-21 2029-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G24000053220 SANDESTIN SPIRITS ACTIVE 2024-04-22 2029-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121921 CAFFE SIENA ACTIVE 2015-12-03 2025-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121543 CAFFE SIENNA ACTIVE 2015-12-02 2025-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000121542 SANDESTIN CLOTHING COMPANY ACTIVE 2015-12-02 2025-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000036154 PURE FOOD ACTIVE 2015-04-09 2025-12-31 - 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G15000021230 COCONUT KIDZ ACTIVE 2015-02-27 2025-12-31 - 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 - -
REGISTERED AGENT NAME CHANGED 2015-08-26 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 4475 LEGENDARY DR, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550-7268 -
CHANGE OF MAILING ADDRESS 2015-02-17 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550-7268 -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA441712P0107 2012-08-23 2012-09-02 2012-09-02
Unique Award Key CONT_AWD_FA441712P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29609.50
Current Award Amount 29609.50
Potential Award Amount 29609.50

Description

Title LODGING SERVICES. 17 ASOS RESILIENCY RETREAT, LODGING, MEALS AND DAYCARE TO BE PROVIDED.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PO AWARD FA441712P0044 2012-06-19 2012-03-25 2012-03-25
Unique Award Key CONT_AWD_FA441712P0044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title STUDIO LODGING FOR COUPLES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, 325507268, UNITED STATES
PO AWARD W912C611P0105 2011-08-02 2011-08-07 2011-08-07
Unique Award Key CONT_AWD_W912C611P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 11TH AVN YELLOW RIBBON
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, 325507268, UNITED STATES
PURCHASE ORDER AWARD FA282311P0021 2011-01-31 2011-03-04 2011-03-04
Unique Award Key CONT_AWD_FA282311P0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title CONFERENCE CENTER FEE.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PO AWARD AG43ZPP116009 2010-12-04 2010-12-10 2011-01-31
Unique Award Key CONT_AWD_AG43ZPP116009_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title MEETING ROOM AND A/V EQUIPMENT RENTAL FOR PRESCRIBED FIRE WORKSHOP, 12/04-10/2010 AND AWARDS BANQUET.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, 325507268, UNITED STATES
PURCHASE ORDER AWARD FA330011P0027 2010-10-14 2010-10-17 2010-10-17
Unique Award Key CONT_AWD_FA330011P0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8523.00
Current Award Amount 8523.00
Potential Award Amount 8523.00

Description

Title YELLOW RIBBON HOTEL SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PURCHASE ORDER AWARD FA330010P0190 2010-07-20 2010-07-25 2010-07-25
Unique Award Key CONT_AWD_FA330010P0190_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4850.00
Current Award Amount 4850.00
Potential Award Amount 4850.00

Description

Title MEETING SPACE, FOOD, AND BEVERAGE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PURCHASE ORDER AWARD W9124M10P0331 2010-06-24 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_W9124M10P0331_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8358.95
Current Award Amount 8358.95
Potential Award Amount 8358.95

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PURCHASE ORDER AWARD W9124M10P0332 2010-06-22 2010-06-27 2010-06-27
Unique Award Key CONT_AWD_W9124M10P0332_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8828.78
Current Award Amount 8828.78
Potential Award Amount 8828.78

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES
PURCHASE ORDER AWARD W911SF10P0202 2010-05-11 2010-05-30 2010-05-30
Unique Award Key CONT_AWD_W911SF10P0202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20635.00
Current Award Amount 20635.00
Potential Award Amount 20635.00

Description

Title SLEEPING ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SANDESTIN INVESTMENTS LLC
UEI J46NKRH92FJ9
Legacy DUNS 785872946
Recipient Address 9300 EMERALD COAST PARKWAY WEST, DESTIN, WALTON, FLORIDA, 325507268, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347128670 0418600 2023-11-27 1 GRAND SANDESTIN BOULEVARD, MIRAMAR BEACH, FL, 32550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-27
Case Closed 2024-03-11

Related Activity

Type Referral
Activity Nr 2104537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-02-01
Current Penalty 5700.0
Initial Penalty 11524.0
Final Order 2024-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) At 1 Grand Sandestin Boulevard, Miramar Beach Florida, on November 17, 2023; The employer failed to report a work-related in-patient hospitalization of an employee to OSHA within twenty-four (24) hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604017000 2020-04-07 0491 PPP 9300 Emerald Coast PKWY, MIRAMAR BEACH, FL, 32550-7268
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3519600
Loan Approval Amount (current) 3519600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-7268
Project Congressional District FL-01
Number of Employees 500
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3560564.23
Forgiveness Paid Date 2021-06-11
8496558600 2021-03-25 0491 PPS 9300 US Highway 98 W, Destin, FL, 32550-7268
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, WALTON, FL, 32550-7268
Project Congressional District FL-01
Number of Employees 391
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027055.56
Forgiveness Paid Date 2022-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4230000 Intrastate Non-Hazmat 2024-05-07 - - 14 4 Priv. Pass.(Non-business)
Legal Name SANDESTIN INVESTMENTS LLC
DBA Name SANDESTIN GOLF AND BEACH RESORT
Physical Address 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550-7268, US
Mailing Address 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550-7268, US
Phone (850) 267-6209
Fax -
E-mail RASHANNAPRESCOTT@SANDESTIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State