Search icon

SUMTER CR. 469 & CR. 716, LLC - Florida Company Profile

Company Details

Entity Name: SUMTER CR. 469 & CR. 716, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMTER CR. 469 & CR. 716, 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: 14 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L05000069310
FEI/EIN Number 204384162

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

Address: 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US
Mail Address: 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GERTRUDE FEIL MARTIAL TRUST Managing Member 7 PENN PLAZA, NEW YORK, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2019-03-26 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2019-03-26 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State