SANDCASTLE MANAGEMENT, INC. - Florida Company Profile

Entity Name: | SANDCASTLE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 28 Oct 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Oct 2016 (9 years ago) |
Document Number: | P09000067753 |
FEI/EIN Number | 371588511 |
Address: | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109, US |
Mail Address: | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTZ TRAVOR | President | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
LUTZ TRAVOR | Director | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
LUTZ VERNA | Secretary | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
LUTZ VERNA | Treasurer | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
LUTZ VERNA | Director | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
LUTZ TRAVOR | Agent | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063872 | SANDCASTLELIFE.COM | EXPIRED | 2012-06-25 | 2017-12-31 | - | 5495 BRYSON DRIVE, SUITE 412, NAPLES, FL, 34109 |
G09000169454 | SANDCASTLE COMMUNITY MANAGEMENT | EXPIRED | 2009-10-27 | 2014-12-31 | - | 1719 TRADE CENTER WAY, STE. 4, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-10-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000198166. CONVERSION NUMBER 100000165421 |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-28 | 9150 Galleria Court, Suite 201, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-09-28 | 9150 Galleria Court, Suite 201, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-28 | 9150 Galleria Court, Suite 201, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-25 | LUTZ, TRAVOR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000654374 | TERMINATED | 1000000842293 | COLLIER | 2019-09-27 | 2029-10-02 | $ 1,654.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-05 |
AMENDED ANNUAL REPORT | 2015-09-28 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-23 |
Reg. Agent Change | 2012-08-06 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-04-28 |
Domestic Profit | 2009-08-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State