Search icon

SAND & SUN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SAND & SUN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND & SUN 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: 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: 02 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: L13000094411
FEI/EIN Number 46-3109198

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

Mail Address: P.O BOX 502, Fernandina Beach, FL, 32035, US
Address: 75185 White Rabbit Ave,, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETHELFORD DAVID W Managing Member 75185 White Rabbit Ave, Yulee, FL, 32097
RETHELFORD KATHLEEN H Managing Member 75185 White Rabbit Ave, Yulee, FL, 32097
RETHELFORD DAVID W Agent 75185 White Rabbit Ave, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 75185 White Rabbit Ave,, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 75185 White Rabbit Ave, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 95054 Amberwood Ln,, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 95054 Amberwood Ln,, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-03-04 95054 Amberwood Ln,, Fernandina Beach, FL 32034 -
LC AMENDMENT 2016-07-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 RETHELFORD, DAVID W -
REINSTATEMENT 2015-02-24 - -
LC AMENDMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-21
LC Amendment 2016-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State