Entity Name: | SANDCASTLE INTERNATIONAL LNG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Rutecki Mark CESQ. | Agent | 1420 Celebration Boulevard, Suite 200, Celebration, FL, 34747 |
Name | Role |
---|---|
SANDCASTLE ENERGY, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1420 Celebration Boulevard, Suite 200, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Rutecki, Mark C, ESQ. | No data |
LC NAME CHANGE | 2015-07-13 | SANDCASTLE INTERNATIONAL LNG, LLC | No data |
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 Feb 2025
Sources: Florida Department of State