Search icon

SANDCASTLES AT THE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SANDCASTLES AT THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDCASTLES AT THE BEACH, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L15000030548
FEI/EIN Number 47-3156749

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

Address: 11231 US Highway 1 Suite 354, North Palm Beach, FL, 33408, US
Mail Address: 11231 US Highway 1 Suite 354, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Highmark Asset Management LLC Manager 11231 US Highway 1, North Palm Beach, FL, 33408
Radest David C Agent 11231 US Highway 1 Suite 354, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
MERGER 2025-02-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000411532. MERGER NUMBER 500000264375
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11231 US Highway 1 Suite 354, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-04-28 11231 US Highway 1 Suite 354, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Radest, David C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11231 US Highway 1 Suite 354, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State