Entity Name: | SUNSTATE UTILITY CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2011 (13 years ago) |
Document Number: | L07000105347 |
FEI/EIN Number | 261260582 |
Address: | 565 VIA VENETO, # 202, NAPLES, FL, 34108 |
Mail Address: | 6075 OLD NIAGARA RD., LOCKPORT, NY, 14094 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNSTATE UTILITY CONSTRUCTION, LLC, NEW YORK | 4545552 | NEW YORK |
Name | Role | Address |
---|---|---|
HAAS DARRICK | Agent | 565 VIA VENETO #202, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
HAAS DARRICK | Managing Member | 565 VIA VENETO #202, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025336 | NORTH NAPLES CAR WASH | EXPIRED | 2014-03-12 | 2019-12-31 | No data | 565 VIN VENETO #202, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-09 | 565 VIA VENETO, # 202, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | HAAS, DARRICK | No data |
LC AMENDMENT | 2011-11-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-23 | 565 VIA VENETO, # 202, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State