Search icon

SANDBAY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANDBAY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDBAY MANAGEMENT, 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: 24 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L14000067004
FEI/EIN Number 47-0968692

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

Address: 7599 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 7599 PARK BLVD N #300, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO ANTHONY Dr. President 7599 PARK BLVD N #300, PINELLAS PARK, FL, 33781
NGO KATHLEEN Vice President 7599 PARK BLVD N #300, PINELLAS PARK, FL, 33781
NGO ANTHONY Agent 7599 PARK BLVD N. #300, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 7599 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 7599 PARK BLVD N. #300, PINELLAS PARK, FL 33781 -
LC NAME CHANGE 2018-11-05 SANDBAY MANAGEMENT, LLC -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 NGO, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
LC Name Change 2018-11-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State