Entity Name: | SUMPRAXIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMPRAXIS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | L03000035734 |
FEI/EIN Number |
770637595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1004 BROOKS LN, DELRAY BEACH, FL, 33483 |
Mail Address: | 1004 BROOKS LN, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLARD JOSEPH W | Managing Member | 1004 BROOKS LN, DELRAY BEACH, FL, 33483 |
SYAL ASHOK | Managing Member | 12710 HITCHCOCK COURT, RESTON, VA, 20191 |
COLLARD JOSEPH W | Agent | 1004 BROOKS LN, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | COLLARD, JOSEPH W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1004 BROOKS LN, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-06 | 1004 BROOKS LN, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-06 | 1004 BROOKS LN, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State