Search icon

SANDPIPER POOL CARE LLC - Florida Company Profile

Company Details

Entity Name: SANDPIPER POOL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDPIPER POOL CARE 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: 20 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000137495
FEI/EIN Number 08-1203882

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

Address: 2357 Tamiami Trail Unit 3 #110, VENICE, FL, 34293, US
Mail Address: 2357 Tamiami Trail. Unit 3. #110, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEBBINS DEAN Authorized Member 2357 Tamiami Trail. Unit 3. #110, VENICE, FL, 34293
STEBBINS MARY Authorized Member 2357 Tamiami Trail. Unit 3 #110, VENICE, FL, 34293
STEBBINS SHAWN Authorized Member 1910 WILD INDIGO WAY, HANAHAN, SC, 29410
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 2357 Tamiami Trail Unit 3 #110, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 2357 Tamiami Trail. Unit 3. #110, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-09-13 2357 Tamiami Trail Unit 3 #110, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2023-09-13 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-09-13
Florida Limited Liability 2020-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State