Search icon

SUMTER OFFICE BUILDING 1, LLC - Florida Company Profile

Company Details

Entity Name: SUMTER OFFICE BUILDING 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMTER OFFICE BUILDING 1, 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: 02 Oct 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L08000093706
FEI/EIN Number 263487820

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

Address: 208 SYDNEY LANE, REDINGTON SHORES, FL, 33708, US
Mail Address: 208 SYDNEY LANE, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIS CHRISTOPHER P Managing Member 5000 92nd Street North, St. Petersburg, FL, 33708
Tandberg Espen M Managing Member 5000 92nd Street North, St. Petersburg, FL, 33708
Travis Justin C Manager 5000 92nd Street North, St. Petersburg, FL, 33708
Travis Christopher Agent 5000 92ND ST N, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Travis, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 5000 92ND ST N, ST. PETERSBURG, FL 33708 -
LC NAME CHANGE 2016-08-15 SUMTER OFFICE BUILDING 1, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 208 SYDNEY LANE, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-01-12 208 SYDNEY LANE, REDINGTON SHORES, FL 33708 -
LC AMENDMENT 2015-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
LC Name Change 2016-08-15
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State