Search icon

SANDY'S BEACHES PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: SANDY'S BEACHES PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDY'S BEACHES PETROLEUM, 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: 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: 22 Oct 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000247162
FEI/EIN Number 832195955

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

Mail Address: 15120 COUNTY LINE RD, SPRING HILL, FL, 34610, US
Address: 4307 CALIENTA ST, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDERWICZ CHARLES Manager 5080 CEDARBROOK LN, HERNANDO BEACH, FL, 34607
FESLER THERESA A Manager 216 EAST JUNIPER AVE, WILDWOOD, NJ, 08260
MILLER HENRY R Agent 15120 COUNTY LINE RD, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020334 STOP N GO EXPIRED 2019-02-10 2024-12-31 - 4307 CALIENTA ST, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-04 4307 CALIENTA ST, HERNANDO BEACH, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 15120 COUNTY LINE RD, 100, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2019-04-26 MILLER, HENRY R -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State