Search icon

THE SANDAL SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE SANDAL SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SANDAL SHOP, 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: 23 Aug 2011 (14 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: L11000096652
FEI/EIN Number 453042643

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

Address: 12100 US HIGHWAY ONE, SUITE I, NORTH PALM BEACH, FL, 33408, US
Mail Address: 12100 US HIGHWAY ONE, SUITE I, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXSON ROSLYCK Managing Member 2240 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
BRIMMER, BUREK & KEELAN, LLP Agent 5601 MARINER STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024756 THE SANDAL SHOP EXPIRED 2012-03-11 2017-12-31 - PO BOX 30667, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 12100 US HIGHWAY ONE, SUITE I, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-02-17 12100 US HIGHWAY ONE, SUITE I, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2011-11-10 THE SANDAL SHOP, LLC -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-17
LC Amendment and Name Change 2011-11-10
Florida Limited Liability 2011-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State