Search icon

SUTERA BROTHERS CONDO LLC - Florida Company Profile

Company Details

Entity Name: SUTERA BROTHERS CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTERA BROTHERS CONDO 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: 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000028721
FEI/EIN Number 272207450

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

Address: 109 LAKE EMERALD DRIVE, UNIT 203, LAKE EMERALD CONDOMINIUM NO. ONE, OAKLAND PARK, FL, 33309-6205, US
Mail Address: 3302 Aruba Way, Coconut Creek, FL, 33066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTERA MARK T Managing Member 3302 Aruba Way, Coconut Creek, FL, 33066
SUTERA KENNETH M Managing Member 2618 HAMPTON SPRING, SEABROOK, TX, 77586
LANGEVIN FRED Agent 105 LAKE EMERALD DRIVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
CHANGE OF MAILING ADDRESS 2020-10-30 109 LAKE EMERALD DRIVE, UNIT 203, LAKE EMERALD CONDOMINIUM NO. ONE, OAKLAND PARK, FL 33309-6205 -
REGISTERED AGENT NAME CHANGED 2020-10-30 LANGEVIN, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 105 LAKE EMERALD DRIVE, UNIT 506 LAKE EMERALD CONDOMINIUM #1, OAKLAND PARK, FL 33309 -

Documents

Name Date
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-10-16
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State