Entity Name: | SANDRAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDRAK, 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. |
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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 21 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | L09000116587 |
FEI/EIN Number |
045222695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 Riviera Drive, c/o LICHT & ANDREWS PA, NAPLES, FL, 34103, US |
Mail Address: | 4 RANGER LANE, ATTN: DONALD GERSHMAN, WEST HARTFORD, CT, 06117 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHMAN SANDRA K | Manager | 4 Ranger Lane, West Hartford, CT, 06117 |
GERSHMAN DONALD S | Manager | 4 RANGER LANE, WEST HARTFORD, CT, 06117 |
LICHT MICHAEL A | Agent | LICHT & ANDREWS PA, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 3033 Riviera Drive, c/o LICHT & ANDREWS PA, Suite 106, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | LICHT & ANDREWS PA, 3033 Riviera Drive, Suite 106, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-16 | LICHT, MICHAEL A | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 3033 Riviera Drive, c/o LICHT & ANDREWS PA, Suite 106, NAPLES, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State