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