Search icon

SANDALWOOD AT REDINGTON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDALWOOD AT REDINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDALWOOD AT REDINGTON, 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 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2018 (7 years ago)
Document Number: L18000238145
FEI/EIN Number 83-2468982

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

Address: 2753 SR 580, Suite 110, Clearwater, FL, 33761, US
Mail Address: 2753 SR 580, Suite 110, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG HUIJUN Manager 2753 SR 850, SUITE 110, CLEARWATER, FL, 33761
Yang Huijun Agent 2753 SR 580, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074755 SANDALWOOD BEACH RESORT EXPIRED 2019-07-09 2024-12-31 - 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2753 SR 580, Suite 110, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-02-07 2753 SR 580, Suite 110, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Yang, Huijun -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 2753 SR 580, Suite 110, Clearwater, FL 33761 -
LC AMENDMENT 2018-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
LC Amendment 2018-11-07
Florida Limited Liability 2018-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76700.00
Total Face Value Of Loan:
76700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76700
Current Approval Amount:
76700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77538.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State