Entity Name: | SANDY KORNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDY KORNERS, 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: |
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 Feb 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Sep 2016 (9 years ago) |
Document Number: | L10000015492 |
FEI/EIN Number |
271885602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 74 N ORANGE STREET SUITE 200, XENIA, OH, 45385, US |
Mail Address: | 74 N ORANGE STREET SUITE 200, XENIA, OH, 45385, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY Joseph J | Manager | 74 NORTH ORANGE STREET SUITE 200, XENIA, OH, 45385 |
SIEGLER MARKUS | Agent | FLORIDA DREAMS REALTY OF AMI, INC., HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 3522 6th Avenue, D/West Unit, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | KENNEDY, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-12 | FLORIDA DREAMS REALTY OF AMI, INC., 3340 EAST BAY DR., HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-12 | SIEGLER, MARKUS | - |
LC STMNT OF RA/RO CHG | 2016-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-06 | 74 N ORANGE STREET SUITE 200, XENIA, OH 45385 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-06 | 74 N ORANGE STREET SUITE 200, XENIA, OH 45385 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-17 |
CORLCRACHG | 2016-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State