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. |
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 |
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 |
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 | - | - |
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