Search icon

SANDY KORNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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