Search icon

DR. MICHELLE L. SANDS, LLC - Florida Company Profile

Company Details

Entity Name: DR. MICHELLE L. SANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. MICHELLE L. SANDS, 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: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L14000134527
FEI/EIN Number 47-1966643

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

Address: 550 Wells Road, Suite 17, Orange Park, FL, 32073, US
Mail Address: 550 Wells Road, Suite 17, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS MICHELLE LDR. Manager 1916 Salt Creek Drive, Fleming Island, FL, 32003
Sands Michelle L Agent 5000 Sawgrass village Circle, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110030 WELLS ROAD VETERINARY MEDICAL CENTER EXPIRED 2014-10-31 2019-12-31 - 1447 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 550 Wells Road, Suite 17, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-02-28 550 Wells Road, Suite 17, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5000 Sawgrass village Circle, Suite 31, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 Sands, Michelle Lynn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859787701 2020-05-01 0491 PPP 1447 WELLS RD, ORANGE PARK, FL, 32073-2313
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124152
Loan Approval Amount (current) 124152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-2313
Project Congressional District FL-04
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125675.84
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State