Search icon

SANDHILL MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: SANDHILL MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDHILL MEDIA, 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: 19 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: L14000193600
FEI/EIN Number 47-2685100

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

Address: 145 PENNOCK TRACE DR, JUPITER, FL, 33458, US
Mail Address: POST OFFICE BOX 30625, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENSER EDWARD L Manager 145 PENNOCK TRACE DR, JUPITER, FL, 33458
SPENSER EDWARD L Agent 145 PENNOCK TRACE DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146496 SANDHILL IMAGES ACTIVE 2023-12-04 2028-12-31 - PO BOX 30625, PALM BEACH GARDENS, FL, 33420
G17000116199 SANDHILL IMAGES EXPIRED 2017-10-22 2022-12-31 - PO BOX 30625, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 145 PENNOCK TRACE DR, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 145 PENNOCK TRACE DR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-03-05 145 PENNOCK TRACE DR, JUPITER, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2017-09-05 SANDHILL MEDIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-09-05
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State