Entity Name: | SANDY CREEK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Feb 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000027970 |
FEI/EIN Number | 81-1625822 |
Address: | 1000 Circle 75 Pkwy, St 620, Atlanta, GA, 30339, US |
Mail Address: | 1000 Circle 75 Pkwy, St 620, Atlanta, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
STICE JAMES G | Manager | 1000 Circle 75 Pkwy, St 620, Atlanta, GA, 30339 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037685 | LIFE STORAGE SOLUTIONS, LLC #907 | EXPIRED | 2018-03-21 | 2023-12-31 | No data | 6467 MAIN STREET, WILLIAMSVILLE, NY, 14221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 1000 Circle 75 Pkwy, St 620, Atlanta, GA 30339 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 1000 Circle 75 Pkwy, St 620, Atlanta, GA 30339 | No data |
LC AMENDMENT | 2016-06-15 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
LC Amendment | 2016-06-15 |
Florida Limited Liability | 2016-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State