Search icon

SUTTON LAND LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUTTON LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTTON LAND 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: 25 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: L08000041569
FEI/EIN Number 800184334

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

Mail Address: 87 GREENWICH AVENUE, GREENWICH, CT, 06830
Address: 87 Greenwich Ave, Greenwich, CT, 06830, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUTTON LAND LLC, CONNECTICUT 0961652 CONNECTICUT

Key Officers & Management

Name Role Address
SUTTON STANFORD GUY Manager 87 GREENWICH AVE, GREENWICH, CT, 06830
SUTTON, TRUSTEE STEPHEN C Manager 1746 COLE BOULEVARD, SUITE 225, GOLDEN, CO, 80401
SUTTON STEPHEN C Manager 1746 Cole Blvd, Golden, CO, 80401
SUTTON, TRUSTEE STANFORD Manager 87 GREENWICH AVENUE, GREENWICH, CT, 06830
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 87 Greenwich Ave, Greenwich, CT 06830 -
LC AMENDMENT 2015-01-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 AGENTS AND CORPORATIONS, INC. -
CHANGE OF MAILING ADDRESS 2009-10-15 87 Greenwich Ave, Greenwich, CT 06830 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State