Entity Name: | SANDY LANE ELEVEN 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: | M04000003604 |
FEI/EIN Number |
030547805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FINLAN THOMAS A | Vice President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
MATTY RHONDA G | Assistant Secretary | 11 MADISON AVE., NEW YORK, NY, 10010 |
CRISCITO MICHAEL A | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-08-28 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
LC AMENDMENT | 2010-02-03 | - | - |
CANCEL ADM DISS/REV | 2010-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2018-08-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
Reinstatement | 2016-11-01 |
Reinstatement | 2015-12-03 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
ADDRESS CHANGE | 2010-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State