Search icon

SANDROCK ROAD HOLDINGS LLC. - Florida Company Profile

Company Details

Entity Name: SANDROCK ROAD HOLDINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDROCK ROAD HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000124334
FEI/EIN Number 30-0966670

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

Address: 2500 North Military Trail, BOCA RATON, FL, 33431, US
Mail Address: 2500 North Military Trail, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER WELLIKOFF, PLLC Agent -
THOMAS STEPHEN Manager 2500 North Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1900 Glades Road, Suite 270, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 2500 North Military Trail, Suite 286, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-12-18 2500 North Military Trail, Suite 286, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-12-18 Adler Wellikoff, PLLC -
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-12-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-22
Florida Limited Liability 2015-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State