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. |
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 |
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 |
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 | - |
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