Search icon

SUNSTATE UTILITY CONSTRUCTION, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTATE UTILITY CONSTRUCTION, LLC, NEW YORK 4545552 NEW YORK

Agent

Name Role Address
HAAS DARRICK Agent 565 VIA VENETO #202, NAPLES, FL, 34108

Managing Member

Name Role Address
HAAS DARRICK Managing Member 565 VIA VENETO #202, NAPLES, FL, 34108

Fictitious Names

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

Events

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

Documents

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