Search icon

SANDY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SANDY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDY VENTURES, 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: 29 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000137439
FEI/EIN Number 46-1312546

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

Address: 1056 CITRUS AVENUE, SARASOTA, FL, 34236
Mail Address: 1056 CITRUS AVENUE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942505029 2011-01-20 2013-04-17 1821 BRUCE B DOWNS BLVD, SUITE 120, WESLEY CHAPEL, FL, 335448603, US 1821 BRUCE B DOWNS BLVD, SUITE 120, WESLEY CHAPEL, FL, 335448603, US

Contacts

Phone +1 813-929-1500
Fax 8139291504

Authorized person

Name DR. YVETTE MARIA SUAREZ
Role MEDICAL DIRECTOR
Phone 8139291500

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number 85704
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GRAUE DANIEL W Managing Member 1956 CITRUS AVE., SARASOTA, FL, 34236
Dowdy Karen G Auth 1056 CITRUS AVENUE, SARASOTA, FL, 34236
Graue Jennifer J Managing Member 1056 CITRUS AVENUE, SARASOTA, FL, 34236
GRAUE DANIEL W Agent 1056 CITRUS AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
Florida Limited Liability 2012-10-29

Date of last update: 03 May 2025

Sources: Florida Department of State