Entity Name: | SANDCASTLE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Jun 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | L15000036299 |
FEI/EIN Number | 47-3278703 |
Address: | 158 Twin Lanes Road, Easton, CT 06612 |
Mail Address: | 158 Twin Lanes Road, Easton, CT 06612 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHISM, LORIE L | Agent | 960194 GATEWAY BLVD SUITE 101, FERNANDINA BEACH, FL 32034 |
Name | Role | Address |
---|---|---|
Wood, Jeffrey T. | Manager | 158 Twin Lanes Road, Easton, CT 06612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-06-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 960194 GATEWAY BLVD SUITE 101, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 158 Twin Lanes Road, Easton, CT 06612 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 158 Twin Lanes Road, Easton, CT 06612 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | CHISM, LORIE L | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-06-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-14 |
Florida Limited Liability | 2015-02-26 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State