Entity Name: | SANDS STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | L11000031369 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 31111 AVE. B, #1, BIG PINE KEY, FL, 33043, US |
Mail Address: | P.O. BOX 421207, SUMMERLAND KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIEGER STEVEN J | Agent | 1263 Mills Rd, Little Torch Key, FL, 33042 |
Name | Role | Address |
---|---|---|
KRIEGER STEVEN J | Managing Member | P.O. BOX 421207, SUMMERLAND KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
Krieger Whitney | Assi | PO Box 421207, Summerland Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 1263 Mills Rd, Little Torch Key, FL 33042 | No data |
REINSTATEMENT | 2019-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | KRIEGER, STEVEN J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State