Entity Name: | SUMTER SANITATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMTER SANITATION, 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: | 22 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000052855 |
FEI/EIN Number |
204921111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3619 KIESSEL RD, THE VILLAGES, FL, 32163, US |
Mail Address: | 3619 KIESSEL RD, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE VILLAGES OPERATING COMPANY | Manager | - |
HUDSON BRIAN DESQ. | Agent | 3619 KIESSEL RD, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 3619 KIESSEL RD, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2018-07-10 | 3619 KIESSEL RD, THE VILLAGES, FL 32163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-10 | 3619 KIESSEL RD, THE VILLAGES, FL 32163 | - |
LC STMNT OF RA/RO CHG | 2018-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | HUDSON, BRIAN D, ESQ. | - |
LC STMNT OF RA/RO CHG | 2016-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-22 |
CORLCRACHG | 2018-07-10 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-18 |
CORLCRACHG | 2016-08-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State