Search icon

SURF & SAND FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SURF & SAND FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF & SAND FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L13000006099
FEI/EIN Number 32-0402773

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

Mail Address: 50 Royal Way, Clearwater Beach, FL, 33767, US
Address: 50 Royal Way, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ptak Anna I Manager 50 Royal Way, CLEARWATER, FL, 33767
Ptak Anna Agent 50 Royal Way, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062963 SURF N SAND HOTEL ACTIVE 2020-06-05 2025-12-31 - 50 ROYAL WAY, CLEARWATER BEACH, FL, 33767
G17000033968 SURF N SAND HOTEL ACTIVE 2017-03-30 2027-12-31 - 50 ROYAL WAY, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Ptak, Anna -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 50 Royal Way, Office, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 50 Royal Way, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-04-30 50 Royal Way, Office, CLEARWATER, FL 33767 -
LC AMENDMENT 2017-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485466 TERMINATED 1000000966277 PINELLAS 2023-10-05 2033-10-11 $ 602.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
LC Amendment 2017-05-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State