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