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. |
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 |
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 |
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 |
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 | - | - |
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