Search icon

C.SAND COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.SAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.SAND COMPANY, 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: 23 May 2022 (3 years ago)
Document Number: L22000238489
FEI/EIN Number 88-2633693

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

Address: 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
Mail Address: 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUTZALIAS TRIANTAFYLOS I Manager 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
MOUTZALIAS CRYSTAL L Manager 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259
MOUTZALIAS TRIANTAFYLOS I Agent 316 W. BETONY BRANCH WAY, ST. JOHNS, FL, 32259

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TRIANTAFYLOS-STELIOS (STEVE) MOUTZALIAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2880897

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N8WDHEUP8UJ3
CAGE Code:
9BKG4
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2022-06-28

Court Cases

Title Case Number Docket Date Status
J. N. E. VS C. S. 6D2023-3984 2023-11-17 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022-DR-2043

Parties

Name J N E, INC.
Role Appellant
Status Active
Representations CHRISTINE J. LOMAS
Name C.SAND COMPANY, LLC
Role Appellee
Status Active
Representations David W. Veliz
Name HON. HOLLY N. DERENTHAL
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 12, 2024, this appeal is dismissed.
Docket Date 2024-03-15
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF MOTION IN TRIAL COURTAND VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of J. N. E.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH ORDER. **PATERNITY**
On Behalf Of J. N. E.
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-28
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.
C. S. VS DEPARTMENT OF REVENUE 6D2023-2255 2023-03-22 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
53220007216

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations SARAH PRIETO, A.A.G.
Name DEPARTMENT OF REVENUE - CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed for failure to prosecute.
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, White, and Brownlee
Docket Date 2023-09-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall file the initial brief within twenty days from the date of this order, failing which the appeal may be dismissed without further notice.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF PROSECUTION
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-05-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOT SIGNED BY THE CLERK
On Behalf Of C. S.
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFERRED FROM 2ND DCA
On Behalf Of C. S.
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
C. S. VS DEPARTMENT OF REVENUE O/B/O C. M. K. 2D2023-0330 2023-02-14 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
53220007216FD

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations Sarah Prieto, A.A.G.
Name C. M. K., INC.
Role Appellee
Status Active
Name 6DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA ~ Pursuant to chapter 2022-163, Laws of Florida, jurisdiction of this case will reside with the District Court of Appeal, Sixth District, effective January 1, 2023. This case is transferred to the Sixth District Court of Appeal. All filings in this case on or after the transfer date shall be submitted to the Sixth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper form, to the Clerk of Court at 811 East Main Street, Lakeland, Florida 33801.
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ ***TRANSFERRED TO THE SIXTH DCA***
Docket Date 2023-03-15
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is not styled for filing in the Second District Court of Appeal, but it has been transmitted to this court by the lower tribunal clerk. Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be transferred to the Sixth District Court of Appeal, which is the district where Appellant resides.
Docket Date 2023-02-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of C. S.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of C. S.
C. S. VS DEPARTMENT OF REVENUE, ET AL. 6D2023-1019 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name T.R.S., INC.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having received no response to the December 20, 2022, order to show cause why this appeal should not be dismissed as untimely, the motion to dismiss appeal as untimely is granted and the appeal is dismissed.
Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, Nardella, and Mize
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.
C. S. VS DEPARTMENT OF REVENUE, ET AL. 2D2022-3923 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name T.R.S., INC.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State