Search icon

SANDY OAKS GROUP, LLC - Florida Company Profile

Company Details

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

SANDY OAKS GROUP, 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L13000112474
FEI/EIN Number 38-3916312

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

Address: 27 NORTH PENNOCK LANE, SUITE 205, JUPITER, FL, 33458, US
Mail Address: 27 NORTH PENNOCK LANE, SUITE 205, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCAVILLA EUGENE Managing Member 27 PENNOCK LANE STE 205, JUPITER, FL, 33458
WILLIAMS GARNETT Manager PO BOX 1307, JUPITER, FL, 33468
FRANCAVILLA EUGENE Agent 27 PENNOCK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
LC STMNT OF AUTHORITY 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 27 NORTH PENNOCK LANE, SUITE 205, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-08-01 27 NORTH PENNOCK LANE, SUITE 205, JUPITER, FL 33458 -
LC STMNT OF AUTHORITY 2016-02-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
CORLCAUTH 2016-08-01
ANNUAL REPORT 2016-02-07
CORLCAUTH 2016-02-01
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State