Search icon

SAND 2014 MANAGEMENT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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