Entity Name: | SDS DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDS DESIGNS 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: | 31 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L11000100062 |
FEI/EIN Number |
45-3132942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 WISTERIA PLACE, SARASOTA, FL, 34239, US |
Mail Address: | 2625 WISTERIA PLACE, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEARDOWN STEVEN D | Managing Member | 2625 WISTERIA PLACE, SARASOTA, FL, 34239 |
SHEARDOWN STEVEN D | Agent | 2625 WISTERIA PLACE, SARASOTA, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000068135 | THE FARM HOUSE | EXPIRED | 2017-06-20 | 2022-12-31 | - | 5919 28TH AVE. DR. EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 2625 WISTERIA PLACE, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2625 WISTERIA PLACE, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2625 WISTERIA PLACE, SARASOTA, FL 34239 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | SHEARDOWN, STEVEN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State