Search icon

SUMTER WATER CONSERVATION AUTHORITY, LLC - Florida Company Profile

Company Details

Entity Name: SUMTER WATER CONSERVATION AUTHORITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMTER WATER CONSERVATION AUTHORITY, 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: 04 Oct 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: L05000098006
FEI/EIN Number 208937860

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

Address: 7580 Middleton Drive, Middleton, FL, 34762, US
Mail Address: 7580 Middleton Drive, Middleton, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Mark G President 7580 Middleton Drive, Middleton, FL, 34762
Chandler Robert LIV Vice President 7580 Middleton Drive, Middleton, FL, 34762
Dzuro Martin L Vice President 7580 Middleton Drive, Middleton, FL, 34762
Stoff Kenneth D Treasurer 7580 Middleton Drive, Middleton, FL, 34762
Boone Harper Vice President 7580 Middleton Drive, Middleton, FL, 34762
HUDSON BRIAN DESQ. Agent 7580 Middleton Drive, Middleton, FL, 34762
THE VILLAGES OPERATING COMPANY Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 7580 Middleton Drive, Middleton, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-10-17 7580 Middleton Drive, Middleton, FL 34762 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 7580 Middleton Drive, Middleton, FL 34762 -
LC STMNT OF RA/RO CHG 2016-08-10 - -
REGISTERED AGENT NAME CHANGED 2016-08-10 HUDSON, BRIAN D., ESQ. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State