Search icon

SULLIVAN DEVELOPMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: SULLIVAN DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SULLIVAN DEVELOPMENT GROUP, L.L.C. 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 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L06000046715
FEI/EIN Number 204822704

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

Address: 135 Golfridge Drive, Inlet Beach, FL, 32461, US
Mail Address: 135 Golfridge Drive, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Jones L Agent 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL, 32541
SULLIVAN JOHN D Manager 135 Golfridge Dr, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 135 Golfridge Drive, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2024-02-13 135 Golfridge Drive, Inlet Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Robert, Jones L -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State