Search icon

SANDHILL PALMS CAMPGROUND, LLC - Florida Company Profile

Company Details

Entity Name: SANDHILL PALMS CAMPGROUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDHILL PALMS CAMPGROUND, 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 Aug 2010 (15 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L10000084371
FEI/EIN Number 451540243

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

Address: 1011 WILDER ROAD, LAKELAND, FL, 33809, US
Mail Address: 5121 SOUTH LAKELAND DRIVE, SUITE 2, LAKELAND, FL, 33813, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANZ ROBERT J Manager 1011 WILDER ROAD, LAKELAND, FL, 33809
STANZ ROBERT J Agent 5121 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118478 SANDHILL PALMS RV RESORT EXPIRED 2010-12-27 2015-12-31 - 1011 WILDER ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1011 WILDER ROAD, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5121 SOUTH LAKELAND DRIVE, SUITE 2, LAKELAND, FL 33813 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 STANZ, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State