Search icon

SANDBILL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SANDBILL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDBILL CONSTRUCTION, 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: 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 05 Feb 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L10000015794
FEI/EIN Number 271932361

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

Address: 1820 COLONIAL BLVD, FORT MYERS, FL, 33907, US
Mail Address: 1820 COLONIAL BLVD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT REBECCA Manager 1820 COLONIAL BLVD, FORT MYERS, FL, 33907
BEATTIE ROBERT Agent 1820 COLONIAL BLVD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099093 BLACK MARLIN POOLS EXPIRED 2010-10-28 2015-12-31 - 1870 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-30 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BEATTIE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1820 COLONIAL BLVD, FORT MYERS, FL 33907 -
LC AMENDMENT 2010-04-12 - -

Documents

Name Date
LC Voluntary Dissolution 2015-02-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-24
LC Amendment 2010-04-12
Florida Limited Liability 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State