Search icon

SDR MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

SDR MANAGEMENT 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 03 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: L04000017598
FEI/EIN Number 001569946

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

Address: 149 S. RIDGEWOOD AVE., SUITE 200, DAYTONA BEACH, FL, 32114, US
Mail Address: 149 S. RIDGEWOOD AVE., SUITE 200, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN SEAN D Manager 149 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
Lowman William RJr., Es Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 149 S. RIDGEWOOD AVE., SUITE 200, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-28 149 S. RIDGEWOOD AVE., SUITE 200, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Lowman, William R., Jr., Esq. -
LC NAME CHANGE 2018-05-10 SDR MANAGEMENT SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
LC Name Change 2018-05-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State