Search icon

SANDESTIN CLINICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SANDESTIN CLINICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDESTIN CLINICAL SERVICES, 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000135127
FEI/EIN Number 90-1018986

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

Mail Address: 15000 EMERALD COAST PARKWAY, DESTIN, FL, 32541, US
Address: 400 AUDUBON DRIVE, SUITE 300, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154743722 2014-01-15 2014-01-15 15000 EMERALD COAST PKWY, DESTIN, FL, 325413338, US 400 AUDUBON DR, MIRAMAR BEACH, FL, 325504594, US

Contacts

Phone +1 850-267-6767

Authorized person

Name ANGEL BARBER
Role ADMINISTRATOR
Phone 8502676767

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
BARBER ANGEL Director 400 AUDUBON DRIVE, MIRAMAR BEACH, FL, 32550
SANDESTIN CLINICAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-09-29 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2019-09-03
CORLCDSMEM 2017-09-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State