Entity Name: | SDI MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDI MANUFACTURING, 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. |
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: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000021061 |
FEI/EIN Number |
134254120
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FULTZ WALTER | President | 4208 GOLF PT CT, TAMPA, FL, 33618 |
FULTZ WALTER R | Agent | 4208 GOLF POINT CT, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-06-06 | SDI MANUFACTURING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-06 | 4208 GOLF POINT COURT, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2012-06-06 | 4208 GOLF POINT COURT, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 4208 GOLF POINT CT, TAMPA, FL 33618 | - |
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 |
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 May 2025
Sources: Florida Department of State