Entity Name: | TOES N SAND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOES N SAND PROPERTIES, 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: | 19 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000180703 |
FEI/EIN Number |
47-5465184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10447 SORRENTO RD, STE 100, PENSACOLA, FL, 32507, US |
Mail Address: | 10447 SORRENTO RD, STE 100, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOES N SAND PROPERTIES, LLC, ALABAMA | 000-380-495 | ALABAMA |
Name | Role | Address |
---|---|---|
Helton Cordale | Auth | 10447 Sorrento Rd, Pensacola, FL, 32507 |
Milner Brett | Auth | 10447 Sorrento Rd, Pensacola, FL, 32507 |
Helton Cordale | Agent | 16310 Perdido Key Drive, Pensacola, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 10447 SORRENTO RD, STE 100, #120, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Helton, Cordale | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 16310 Perdido Key Drive, Apt 10 C, Pensacola, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 10447 SORRENTO RD, STE 100, #120, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-12-18 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State