Search icon

SAND DOLLAR SERVICES OF SOUTHWEST FLORIDA "LLC" - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR SERVICES OF SOUTHWEST FLORIDA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DOLLAR SERVICES OF SOUTHWEST FLORIDA "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: 05 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L11000114225
FEI/EIN Number 45-3987875

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

Address: 678 97TH AVE N, NAPLES, FL, 34108
Mail Address: PO BOX 990293, NAPLES, FL, 34116
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGERWALD DONALD T Managing Member 678 97TH AVE N, NAPLES, FL, 34108
SOLOW NICOLE F Agent 3673 A Prospect Ave, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004906 SAND DOLLAR CLEANING SERVICES AND HOME WATCH EXPIRED 2012-01-13 2017-12-31 - PO BOX 990293, NAPLES, FL, 34117
G12000004910 SAND DOLLAR CARPET CLEANING AND EMERGENCY WATER EXTRACTION EXPIRED 2012-01-13 2017-12-31 - PO BOX 990293, NAPLES, FL, 34116
G11000105029 SAND DOLLAR POOL SERVICE EXPIRED 2011-10-27 2016-12-31 - PO BOX 990293, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 SOLOW, NICOLE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 3673 A Prospect Ave, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 678 97TH AVE N, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-06
AMENDED ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084407302 2020-04-28 0455 PPP 678 97th Ave N, NAPLES, FL, 34108-2281
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-2281
Project Congressional District FL-19
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30305.88
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State