Search icon

SAND CASTLE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SAND CASTLE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND CASTLE PROPERTY MANAGEMENT, 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: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L10000088424
FEI/EIN Number 273334054

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

Address: 2220 Bergren Road, Gulf Breeze, FL, 32563, US
Mail Address: 2220 Bergren Road, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT JENNIFER Managing Member 2220 Bergren Road, Gulf Breeze, FL, 32563
BARRETT JENNIFER Agent 2220 Bergren Road, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 2220 Bergren Road, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 2220 Bergren Road, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2016-02-02 2220 Bergren Road, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2016-02-02 BARRETT, JENNIFER -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State