Search icon

SANDSTONE TRUCKING LLC

Company Details

Entity Name: SANDSTONE TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L20000028822
FEI/EIN Number 84-4644176
Address: 21902 SR 46, Mount Dora, FL, 32757, US
Mail Address: 21902 SR 46, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDSTONE TRUCKING,INC.- 401K PROFIT SHARING PLAN & TRUST 2011 043601806 2012-07-31 SANDSTONE TRUCKING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 336990
Sponsor’s telephone number 5612786295
Plan sponsor’s address P.O BOX 212499, ROYAL PALM BEACH, FL, 33421

Plan administrator’s name and address

Administrator’s EIN 043601806
Plan administrator’s name SANDSTONE TRUCKING
Plan administrator’s address P.O. BOX 212499, ROYAL PALM BEACH, FL, 33421

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing KIMBERLY BAKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Northport International Inc Agent 255 South Orange Avenue, ORLANDO, FL, 32801

Manager

Name Role Address
MURPHY Andrew H Manager 21902 SR 46, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 21902 SR 46, Mount Dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Northport International Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 255 South Orange Avenue, Suite 104-1476, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 21902 SR 46, Mount Dora, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000630848 ACTIVE 1000000974317 LAKE 2023-12-14 2033-12-20 $ 963.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-05
Florida Limited Liability 2020-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State