Search icon

SDIX 1002 LLC - Florida Company Profile

Company Details

Entity Name: SDIX 1002 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDIX 1002 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: 22 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L04000031008
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 816 N. H'STREET, LAKE WORTH, FL, 33460, US
Address: 1002 South Dixie Hwy, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROLAND Managing Member 816 N. H'STREET, LAKE WORTH, FL, 33460
JOSEPH ROLLANDE Secretary 6206 WAUCONDA WAY W W, LAKE WORTH, FL, 33463
JOSEPH ROLAND Agent 816 N. H STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 1002 South Dixie Hwy, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2015-11-12 JOSEPH, ROLAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 816 N. H STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2005-04-07 1002 South Dixie Hwy, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State