Search icon

SANDY LANE BEACH FRONT LLC - Florida Company Profile

Company Details

Entity Name: SANDY LANE BEACH FRONT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Sep 2004 (21 years ago)
Date of dissolution: 28 Aug 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: M04000003595
FEI/EIN Number 421643128

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

Address: 11 MADISON AVENUE, NEW YORK, NY, 10010
Mail Address: 11 MADISON AVENUE, NEW YORK, NY, 10010
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANDY LANE HOLDCO LLC Manager 11 MADISON AVENUE, NEW YORK, NY, 10010
CORPORATION SERVICE COMPANY Agent -
Criscito Michael A President 11 MADISON AVENUE, NEW YORK, NY, 10010
Finlan Thomas A Vice President 11 MADISON AVENUE, NEW YORK, NY, 10010
Wynperle Mary Secretary 11 MADISON AVENUE, NEW YORK, NY, 10010
Shropshire Joseph J Treasurer 11 MADISON AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-08-28 - -
REINSTATEMENT 2012-01-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 11 MADISON AVENUE, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2010-02-03 11 MADISON AVENUE, NEW YORK, NY 10010 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Withdrawal 2018-08-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-02
REINSTATEMENT 2012-01-03
Reinstatement 2010-02-03
ANNUAL REPORT 2008-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State