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