Search icon

SUMTER OFFICE BUILDING 1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMTER OFFICE BUILDING 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 208 SYDNEY LANE, REDINGTON SHORES, FL, 33708, US
Mail Address: 208 SYDNEY LANE, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
City: Saint Petersburg
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

Unique Entity ID

CAGE Code:
813R5
UEI Expiration Date:
2020-01-03

Business Information

Activation Date:
2019-01-03
Initial Registration Date:
2018-01-11

Commercial and government entity program

CAGE number:
813R5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-04
CAGE Expiration:
2024-01-03

Contact Information

POC:
CHRISTOPHER TRAVIS

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State