Search icon

SANITARY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SANITARY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANITARY SOLUTIONS 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: 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 09 Oct 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: L02000014153
FEI/EIN Number 331008338

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

Address: 10780 OAK MEADOW LANE, LAKE WORTH, FL, 33467
Mail Address: PO BOX 212317, ROYAL PALM BEACH, FL, 33421
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN CRAIG Managing Member 10780 OAK MEADOW LANE, ROYAL PALM BEACH, FL, 33467
FREEDMAN CRAIG L Agent 10780 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 10780 OAK MEADOW LANE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 10780 OAK MEADOW LANE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2005-04-23 10780 OAK MEADOW LANE, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-01-30 SANITARY SOLUTIONS LLC -
NAME CHANGE AMENDMENT 2002-10-09 C&D SANITARY SOLUTIONS L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2009-10-09
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-04-24
Name Change 2003-01-30
Name Change 2002-10-09
Florida Limited Liabilites 2002-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State