Search icon

SUMTER SANITATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
THE VILLAGES OPERATING COMPANY Manager -
HUDSON BRIAN DESQ. Agent 3619 KIESSEL RD, THE VILLAGES, FL, 32163

Events

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 - -

Documents

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