Search icon

SANDRINA MOON, LLC - Florida Company Profile

Company Details

Entity Name: SANDRINA MOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRINA MOON, 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: 10 Oct 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: L12000129160
FEI/EIN Number NOT APPLICABLE

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

Address: 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068, US
Mail Address: 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOENLANK SCOTT Managing Member 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068
Schoenlank Serina Manager 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068
Schoenlank Sandra Manager 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068
Schoenlank Scott E Agent 6047 Kimberly Blvd., Suite K, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 6047 Kimberly Blvd., Suite K, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2016-10-21 6047 Kimberly Blvd., Suite K, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 6047 Kimberly Blvd., Suite K, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-28 Schoenlank, Scott E -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State