Search icon

SAND SPUR CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: SAND SPUR CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND SPUR CONTRACTING, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000015879
FEI/EIN Number 271905469

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

Address: 580 RICKER AVENUE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 580 RICKER AVENUE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHENRY PRATT Manager 580 RICKER AVE., SANTA ROSA BEACH, FL, 32459
MCHENRY DEVIN P Agent 580 RICKER AVENUE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 580 RICKER AVENUE, SANTA ROSA BEACH, FL 32459 -
LC STMNT OF RA/RO CHG 2017-03-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 MCHENRY, DEVIN P -
LC AMENDMENT 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 580 RICKER AVENUE, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2012-01-31 - -
CHANGE OF MAILING ADDRESS 2012-01-31 580 RICKER AVENUE, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-12
CORLCRACHG 2017-03-27
ANNUAL REPORT 2016-03-01
LC Amendment 2016-02-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-01-31
Florida Limited Liability 2010-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State