Search icon

SDI MANUFACTURING, LLC

Company Details

Entity Name: SDI MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000021061
FEI/EIN Number 134254120
Address: 4208 GOLF POINT COURT, TAMPA, FL, 33618, US
Mail Address: 4208 GOLF POINT COURT, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FULTZ WALTER R Agent 4208 GOLF POINT CT, TAMPA, FL, 33618

President

Name Role Address
FULTZ WALTER President 4208 GOLF PT CT, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2012-06-06 SDI MANUFACTURING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 4208 GOLF POINT COURT, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2012-06-06 4208 GOLF POINT COURT, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 4208 GOLF POINT CT, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000717259 LAPSED CACE 12-005069 (03) 17TH JUDICIAL CIRCUIT 2012-10-22 2017-10-22 $89,460.89 LASER METALS, INC., 1300 NORTHWEST 65TH PLACE, FORT LAUDERDALE, FL 33309

Documents

Name Date
LC Amendment and Name Change 2012-06-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State