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. |
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 |
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 |
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 | - | - |
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