Entity Name: | SANDISFIELD FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDISFIELD FLORIDA, 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: |
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: | 29 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | L15000165443 |
FEI/EIN Number |
47-5181839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6017 Pine Ridge Road, Naples, FL, 34119, US |
Address: | 265 NE 166TH ST, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARCINELLA MARCELLO | Manager | 495 BRICKELL AVE #2103, MIAMI, FL, 33131 |
SARCINELLA ELIANE | Manager | 495 BRICKELL AVE #2103, MIAMI, FL, 33131 |
BARBOSA DOUGLAS L | Manager | 6017 Pine Ridge Road, Naples, FL, 34119 |
BARBOSA DOUGLAS R | Agent | 6017 Pine Ridge Road, Naples, FL, 34119 |
SANDISFIELD INTERNATIONAL | Manager | RUA DR. AMENCIO DE CARVALHO 479 #91, VILA MARIANA SAO PAULO, SP, 04012-090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-16 | 265 NE 166TH ST, MIAMI, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 6017 Pine Ridge Road, #75, Naples, FL 34119 | - |
LC AMENDMENT | 2019-08-05 | - | - |
LC AMENDMENT | 2019-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 265 NE 166TH ST, MIAMI, FL 33162 | - |
LC AMENDMENT | 2019-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | BARBOSA, DOUGLAS R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-07 |
LC Amendment | 2019-08-05 |
LC Amendment | 2019-04-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State