Entity Name: | S.F.D. ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.F.D. ENTERPRISES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L10000016676 |
Address: | 1700 55TH ST. NORTH, ST. PETERSBURG, FL, 33710, US |
Mail Address: | 1700 55TH ST. NORTH, ST. PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGGETT MICHELE L | Managing Member | 1700 55TH ST. NORTH, ST. PETERSBURG, FL, 33710 |
FURST DAVID | Managing Member | 1700 55TH ST. NORTH, ST. PETERSBURG, FL, 33710 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000020301 | FURST STOP AUTO | EXPIRED | 2010-03-03 | 2015-12-31 | - | 6859 HAINES RD, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-03-05 | - | - |
LC AMENDMENT | 2010-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 1700 55TH ST. NORTH, ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | 1700 55TH ST. NORTH, ST. PETERSBURG, FL 33710 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000278615 | ACTIVE | 1000000468292 | PINELLAS | 2013-01-24 | 2033-01-30 | $ 913.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000278631 | LAPSED | 1000000468294 | PINELLAS | 2013-01-24 | 2023-01-30 | $ 1,054.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000605274 | ACTIVE | 1000000233032 | PINELLAS | 2011-09-14 | 2031-09-21 | $ 1,713.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000605266 | LAPSED | 1000000233031 | PINELLAS | 2011-09-14 | 2021-09-21 | $ 1,506.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
LC Amendment | 2010-03-05 |
LC Amendment | 2010-03-02 |
Florida Limited Liability | 2010-02-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State