Entity Name: | SUTWIN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (9 years ago) |
Document Number: | L04000029271 |
FEI/EIN Number | 841645010 |
Address: | 618 Lake Shore Dr., Maitland, FL, 32751-3214, US |
Mail Address: | 618 Lake Shore Dr., Maitland, FL, 32751-3214, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTERA SHARON M | Agent | 618 Lake Shore Dr., Maitland, FL, 327513214 |
Name | Role | Address |
---|---|---|
Sutera Sharon M | Managing Member | 618 Lake Shore Dr., Maitland, FL, 327513214 |
Name | Role | Address |
---|---|---|
Sutera Joseph V | Auth | 618 Lake Shore Dr., Maitland, FL, 327513214 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101232 | MR. APPLIANCE OF ORLANDO | EXPIRED | 2015-10-02 | 2020-12-31 | No data | 690 OSCEOLA AV. #607, WINTER PARK, FL, 32789 |
G08134900239 | CHOCOLATE CONNOISSEUR | EXPIRED | 2008-05-13 | 2013-12-31 | No data | 513 PARK AV. SOUTH, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 618 Lake Shore Dr., Maitland, FL 32751-3214 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 618 Lake Shore Dr., Maitland, FL 32751-3214 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 618 Lake Shore Dr., Maitland, FL 32751-3214 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | SUTERA, SHARON MMRS. | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2005-11-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-06-10 |
REINSTATEMENT | 2015-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State