Search icon

COLORED SANDS LLC - Florida Company Profile

Company Details

Entity Name: COLORED SANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORED SANDS 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: 04 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L14000055880
FEI/EIN Number 47-1061952

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

Address: 700 BLANDING BLVD., SUITE. 13, #379, ORANGE PARK, FL, 32065, US
Mail Address: 700 BLANDING BLVD., SUITE. 13, #379, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JOHN CII Manager 700 BLANDING BLVD., STE. 13, #379, ORANGE PARK, FL, 32065
Morris John C Authorized Member 700 BLANDING BLVD., ORANGE PARK, FL, 32065
MORRIS JOHN CII Agent 700 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 700 BLANDING BLVD., SUITE. 13, #379, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2017-04-09 700 BLANDING BLVD., SUITE. 13, #379, ORANGE PARK, FL 32065 -
LC STMNT OF RA/RO CHG 2016-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 700 BLANDING BLVD, STE 13, #379, ORANGE PARK, FL 32065 -
LC STMNT OF RA/RO CHG 2016-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-09
CORLCRACHG 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State