Search icon

SANDY BEACH RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SANDY BEACH RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDY BEACH RENTALS, 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: 05 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L19000174468
FEI/EIN Number 84-2458152

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

Address: 3056 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 530 Mt Olive Church Rd, TIFTON, GA, 31794, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVITT Gregory R Vice President 3056 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034
Gravitt Denise President 530 Mt Olive Church Rd, TIFTON, GA, 31794
Gravitt Gregory R Agent 3056 South Fletcher Ave Unit 110, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 3056 SOUTH FLETCHER AVE, UNIT 110, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 3056 SOUTH FLETCHER AVE, UNIT 110, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-07-08 3056 SOUTH FLETCHER AVE, UNIT 110, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2021-07-08 Gravitt, Gregory Ryan -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 3056 South Fletcher Ave Unit 110, Fernandina Beach, FL 32034 -
LC STMNT OF RA/RO CHG 2021-06-17 - -
LC AMENDMENT 2019-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-08
CORLCRACHG 2021-06-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
LC Amendment 2019-08-28
Florida Limited Liability 2019-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State