Search icon

SAND DOLLAR CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DOLLAR CHARTERS, 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000027631
FEI/EIN Number 800788466

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

Address: 433 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 501 SOUTH PINE STREET, NEW S BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS DONALD Managing Member 501 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169
SMITH JOEL Managing Member 501 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169
SMITH JOEL aMGRM Agent 501 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094863 38 LIVE BAIT EXPIRED 2017-08-24 2022-12-31 - 501 SOUTH PINE STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 433 QUAY ASSISI, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-14 SMITH, JOEL anthony, MGRM -
REINSTATEMENT 2016-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000758510 LAPSED 2016 CC 10945 9TH JUD CIR. ORANGE CO. 2016-12-07 2021-12-02 $8194.24 LYNCH OIL COMPANY, INC, PO BOX 450669, KISSIMMEE, FLORIDA 34745
J16000809982 TERMINATED 1000000728161 VOLUSIA 2016-12-01 2036-12-21 $ 1,001.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000477079 TERMINATED 1000000714068 VOLUSIA 2016-05-27 2036-08-10 $ 1,495.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-03-07
REINSTATEMENT 2021-05-25
REINSTATEMENT 2018-01-11
REINSTATEMENT 2016-09-14
REINSTATEMENT 2014-01-30
LC Amendment 2013-07-10
Florida Limited Liability 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551737303 2020-05-02 0491 PPP 147 MIDDLE WAY, NEW SMYRNA BEACH, FL, 32169-5212
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10635
Loan Approval Amount (current) 10635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32169-5212
Project Congressional District FL-07
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10729.7
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State