Search icon

SAND DOLLAR TILE & DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SAND DOLLAR TILE & DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAND DOLLAR TILE & DESIGNS 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: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L15000193232
FEI/EIN Number 475622832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3908 S TAMIAMI TR SUITE C, SARASOTA, FL, 34231, US
Mail Address: 3908 S TAMIAMI TR SUITE C, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANLEY CELIA T Agent 3908 S. Tamiami Trail, Sarasota, FL, 34231
VANLEY CELIA T Authorized Member 11222 PARKSIDE PLACE, LAKEWOOD RANCH, FL, 34202
VANLEY BRADFORD M Authorized Member 11222 PARKSIDE PLACE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 VANLEY, CELIA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3908 S. Tamiami Trail, Suite C, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 3908 S TAMIAMI TR SUITE C, SARASOTA, FL 34231 -
LC AMENDMENT 2016-01-05 - -
CHANGE OF MAILING ADDRESS 2016-01-05 3908 S TAMIAMI TR SUITE C, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
LC Amendment 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State