Search icon

SISU-LUTZ LLC - Florida Company Profile

Company Details

Entity Name: SISU-LUTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SISU-LUTZ 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: 16 Apr 2007 (18 years ago)
Document Number: L07000040419
FEI/EIN Number 208854011

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

Address: 1680 LONG BOW LANE, CLEARWATER, FL, 33764
Mail Address: 1680 LONG BOW LANE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIANDRA JAMES V Manager 1680 LONG BOW LANE, CLEARWATER, FL, 33764
ROSE REINALDO J Manager 9267 51ST STREET NORTH, PINELLAS PARK, FL, 33782
SCIANDRA JAMES Agent 1680 LONG BOW LANE, CLEARWATER, FL, 33764

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000008823 TERMINATED 1000000730460 HILLSBOROU 2016-12-28 2037-01-04 $ 127.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000163221 TERMINATED 1000000453789 HILLSBOROU 2013-01-10 2033-01-16 $ 359.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001112997 TERMINATED 1000000435072 HILLSBOROU 2012-12-18 2032-12-28 $ 1,903.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State