Search icon

THE SANDBOX GRILL & OUTDOOR PATIO, LLC. - Florida Company Profile

Company Details

Entity Name: THE SANDBOX GRILL & OUTDOOR PATIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SANDBOX GRILL & OUTDOOR PATIO, 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 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000055038
FEI/EIN Number 27-0131955

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

Address: 14400 E. HWY 40, SILVER SPRINGS, FL, 34488, US
Mail Address: 13881 se 163rd pl, WEIRSDALE, FL, 32195, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY JENNIFER D Managing Member 13881 se 163rd pl, weirsdale, FL, 32195
The Original remraf eatery Agent 13881 SE 163rd PL, WEISDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-07-19 THE SANDBOX GRILL & OUTDOOR PATIO, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 14400 E. HWY 40, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT NAME CHANGED 2018-04-13 The Original remraf eatery -
CHANGE OF MAILING ADDRESS 2017-03-22 14400 E. HWY 40, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 13881 SE 163rd PL, WEISDALE, FL 32195 -
LC AMENDMENT 2012-05-08 - -

Documents

Name Date
LC Amendment and Name Change 2018-07-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
LC Amendment 2012-05-08
Florida Limited Liability 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State