Search icon

SANDISFIELD FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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