Search icon

SANDCASTLE INTERNATIONAL LNG, LLC - Florida Company Profile

Company Details

Entity Name: SANDCASTLE INTERNATIONAL LNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDCASTLE INTERNATIONAL LNG, 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 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L14000117849
FEI/EIN Number 81-2353096

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

Address: 1200 Brickell Avenue, Suite 1950, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 1950, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDCASTLE ENERGY, LLC Manager -
Rutecki Mark CESQ. Agent 1420 Celebration Boulevard, Suite 200, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-20 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1420 Celebration Boulevard, Suite 200, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Rutecki, Mark C, ESQ. -
LC NAME CHANGE 2015-07-13 SANDCASTLE INTERNATIONAL LNG, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
LC Name Change 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State