Entity Name: | SUNDEW MITIGATION BANK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNDEW MITIGATION BANK, L.L.C. 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. |
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: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000007677 |
FEI/EIN Number |
631260226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 market st, SUITE 111, St Augustine, FL, 32095, US |
Mail Address: | 701 market st, SUITE 111, St Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONEBURNER GRESHAM R | Agent | 200 WEST FORSYTH, JACKSONVILLE, FL, 32202 |
CHEYENNE ENVIRONMENTAL, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-23 | 200 WEST FORSYTH, JACKSONVILLE, FL 32202 | - |
LC STMNT OF RA/RO CHG | 2017-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | STONEBURNER, GRESHAM R | - |
LC STMNT OF RA/RO CHG | 2017-08-10 | - | - |
LC ARTICLE OF CORRECTION | 2015-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 701 market st, SUITE 111, St Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 701 market st, SUITE 111, St Augustine, FL 32095 | - |
REINSTATEMENT | 2006-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-22 |
CORLCRACHG | 2017-08-23 |
CORLCRACHG | 2017-08-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-20 |
LC Article of Correction | 2015-03-11 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State