Search icon

SUTTON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUTTON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTTON PROPERTIES, 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: 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 Apr 2004 (21 years ago)
Document Number: L04000029975
FEI/EIN Number 201147765

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

Address: 102 SHORELINE DR, GULF BREEZE, FL, 32561
Mail Address: 102 SHORELINE DR, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON ARTHUR J Manager 5171 Woodglenn Ln, Pace, FL, 32571
SUTTON RODNEY A Manager 102 SHORELINE DR, GULF BREEZE, FL, 32561
Sutton Rodney A Agent 120 E Main Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 120 E Main St, Suite A, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2025-01-25 120 E Main St, Suite A, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2020-05-06 Sutton, Rodney A -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 120 E Main Street, Ste A, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 102 SHORELINE DR, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2009-01-20 102 SHORELINE DR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State