Search icon

SIX SAND DOLLARS, LLC

Company Details

Entity Name: SIX SAND DOLLARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000133630
FEI/EIN Number 611580372
Address: 670 broadway street, Longboat Key, FL, 34228, US
Mail Address: 670 broadway, Longboat key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN Christa Agent 670 BROADWAY, LONGBOAT KEY, FL, 34228

Managing Member

Name Role Address
SULLIVAN CHRISTA Managing Member 670 Broadway st, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 670 broadway street, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2021-03-12 670 broadway street, Longboat Key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 670 BROADWAY, LONGBOAT KEY, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 SULLIVAN, Christa No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000093593 TERMINATED 1000000734653 MANATEE 2017-02-08 2037-02-16 $ 1,397.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-07-18
AMENDED ANNUAL REPORT 2014-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State