Search icon

SUNBELT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNBELT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBELT SERVICES, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000036657
FEI/EIN Number 680582841

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

Address: 1648 TAYLOR RD, 256, PORT ORANGE, FL, 32128
Mail Address: 1648 TAYLOR RD, 256, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIEN MARK R Managing Member 5484 CARMODY LAKE DRIVE, PORT ORANGE, FL, 32128
VALERIEN MARK R Agent 5484 CARMODY LAKE DRIVE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900050 ADVANTEC ENVIRONMENTAL SERVICES EXPIRED 2008-09-03 2013-12-31 - 5484 CARMODY LAKE DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1648 TAYLOR RD, 256, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2009-03-31 1648 TAYLOR RD, 256, PORT ORANGE, FL 32128 -
LC AMENDMENT 2007-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 5484 CARMODY LAKE DRIVE, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-09-17
LC Amendment 2007-09-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State