Entity Name: | SAND DOLLAR ENTERPRISES OF SRQ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAND DOLLAR ENTERPRISES OF SRQ, 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: | 20 Oct 2015 (10 years ago) |
Date of dissolution: | 18 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2024 (a year ago) |
Document Number: | L15000178012 |
FEI/EIN Number |
47-5379789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3502 Bahia Vista St, SARASOTA, FL, 34239, US |
Mail Address: | 3502 Bahia Vista St, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ALBERT N | Managing Member | 3502 Bahia Vista St, SARASOTA, FL, 342397309 |
MILLER ALBERT N | Agent | 3502 Bahia Vista St, SARASOTA, FL, 342397309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-22 | 3502 Bahia Vista St, SARASOTA, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 3502 Bahia Vista St, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 3502 Bahia Vista St, SARASOTA, FL 34239-7309 | - |
LC NAME CHANGE | 2016-10-20 | SAND DOLLAR ENTERPRISES OF SRQ, LLC | - |
REINSTATEMENT | 2016-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | MILLER, ALBERT N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
LC Name Change | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State