Search icon

SITEPRO, LLC - Florida Company Profile

Company Details

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

SITEPRO, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000089322
FEI/EIN Number 270112430

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

Address: 362 GULF BREEZE PARKWAY #214, GULF BREEZE, FL, 32561
Mail Address: 362 GULF BREEZE PARKWAY #214, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERTS VAN G Manager 362 GULF BREEZE PARKWAY #214, GULF BREEZE, FL, 32561
HIBBERTS DEBORAH S Manager 362 GULF BREEZE PARKWAY, # 214, GULF BREEZE, FL, 32561
HIBBERTS VAN G Agent 362 GULF BREEZE PARKWAY #214, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103817 SIGN4TIME EXPIRED 2018-09-20 2023-12-31 - 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 HIBBERTS, VAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State