Search icon

SAND DOLLAR INNOVATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DOLLAR INNOVATIONS, L.L.C. 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000060410
FEI/EIN Number 461611425

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

Address: 12620 CURLEY ST, SUITE 105, SAN ANTONIO, FL, 33576
Mail Address: 4126 WILLIAMS STREET, FRUITLAND PARK, FL, 34731
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY Managing Member 4126 WILLIAMS STREET, FRUITLAND PARK, FL, 34731
HOY JOHN Managing Member 12620 CURLEY STREET, SUITE 105, SAN ANTONIO, FL, 33576
WITT MARK Managing Member 6860 SW 45TH LANE #7, MIAM, FL, 33155
DAVIS JEFFREY M Agent 4126 WILLIAMS STREET, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 4126 WILLIAMS STREET, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2014-10-08 - -
CHANGE OF MAILING ADDRESS 2014-10-08 12620 CURLEY ST, SUITE 105, SAN ANTONIO, FL 33576 -
REGISTERED AGENT NAME CHANGED 2014-10-08 DAVIS, JEFFREY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-08
REINSTATEMENT 2013-10-15
Florida Limited Liability 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State