Search icon

SANDCASTLE REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SANDCASTLE REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDCASTLE REALTY 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: 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L14000049477
FEI/EIN Number 37-1753127

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

Address: 1920 Virginia Ave, Fort Myers, FL, 33901, US
Mail Address: 52 Beach Drive, Key West, FL, 33040, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON ERIC T Manager 52 Beach Drive, Key West, FL, 33040
Henderson Debby G Manager 52 Beach Drive, Key West, FL, 33040
HENDERSON ERIC T Agent 52 Beach Drive, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 8212 Surf Drive, #B, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2025-02-05 8212 Surf Drive, #B, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 8212 Surf Drive, #B, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-01-30 1920 Virginia Ave, 1202, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 52 Beach Drive, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1920 Virginia Ave, 1202, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2018-10-05 HENDERSON, ERIC T -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State