Entity Name: | GEORGE SAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGE SAND 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. |
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: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000067552 |
FEI/EIN Number |
452559892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 789 Crandon Boulevard, Key Biscayne, FL, 33149, US |
Mail Address: | 789 Crandon Boulevard, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dianderas Rocio | Manager | 789 Crandon Boulevard, Key Biscayne, FL, 33149 |
Zender Patrick | Manager | 789 Crandon Boulevard, Key Biscayne, FL, 33149 |
Salazar Lisette | Agent | 200 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 789 Crandon Boulevard, 603, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 789 Crandon Boulevard, 603, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 200 Crandon Blvd, SUITE 311, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2019-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | Salazar, Lisette | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-29 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-30 |
REINSTATEMENT | 2016-12-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-31 |
AMENDED ANNUAL REPORT | 2013-04-12 |
REINSTATEMENT | 2013-01-17 |
Florida Limited Liability | 2011-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State