Search icon

SANDS POINT RESORT LLC

Company Details

Entity Name: SANDS POINT RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L17000177908
FEI/EIN Number APPLIED FOR
Address: 415 HAMDEN DRIVE, CLEARWATER BEACH, FL 33767
Mail Address: 415 HAMDEN DRIVE, CLEARWATER BEACH, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUES & ASSOCIATES CPAS Agent 101 N MISSOURI AVE, STE A, CLEARWATER, FL 33755

Authorized Member

Name Role Address
PRESCOTT, CHARMENE Authorized Member 415 HAMDEN DRIVE, CLEARWATER BEACH, FL 33767

Member

Name Role Address
PRESCOTT, ROYCE Member 415 HAMDEN DRIVE, CLEARWATER BEACH, FL 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100502 SANDS POINT MOTEL ACTIVE 2017-09-02 2027-12-31 No data 415 HAMDEN DRIVE, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000055853 ACTIVE 1000000977951 PINELLAS 2024-01-18 2044-01-24 $ 4,672.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000399915 TERMINATED 1000000962094 PINELLAS 2023-08-17 2043-08-23 $ 4,053.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000485171 TERMINATED 1000000902439 PINELLAS 2021-09-20 2041-09-22 $ 1,140.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000037867 TERMINATED 1000000855050 PINELLAS 2020-01-09 2040-01-15 $ 1,882.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-20
Florida Limited Liability 2017-08-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State