Entity Name: | SAND 2014 MANAGEMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAND 2014 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. |
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: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L14000104140 |
FEI/EIN Number |
47-1442881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Marie Drive, Ponce Inlet, FL, 32127, US |
Mail Address: | 118 Marie Dr, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPROLES STEVEN L | Authorized Member | 2328 S Flagler Ave, Flagler Beach, FL, 32136 |
APPLEGATE GILLESPIE ELIZABETH | Authorized Member | 13812 Comstock Landing Dr., Chesterfield, VA, 23838 |
SHELTON APPLEGATE ANNE | Authorized Member | 118 Marie Drive, Ponce Inlet, FL, 32127 |
Sproles Steven L | Agent | 118 Marie Drive, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 118 Marie Drive, Ponce Inlet, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Sproles, Steven L | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 118 Marie Drive, Ponce Inlet, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 118 Marie Drive, Ponce Inlet, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State