Search icon

LOUIS SULTAN GENERAL CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: LOUIS SULTAN GENERAL CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUIS SULTAN GENERAL CONTRACTOR, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000043623
FEI/EIN Number 200395697

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

Address: 3819 NE KESTREL DR., JENSEN BEACH, FL, 34957, US
Mail Address: 3819 NE KESTREL DR, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN LOUIS Manager 3819 NE KESTREL DR., JENSEN BEACH, FL, 34957
Sultan Shane Auth 2840 Taylor St., Hollywood, FL, 33020
SULTAN LOUIS Agent 3819 NE KESTREL DR, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3819 NE KESTREL DR., JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2016-04-18 3819 NE KESTREL DR., JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3819 NE KESTREL DR, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2007-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State