Search icon

SURFACE SANITI LLC - Florida Company Profile

Company Details

Entity Name: SURFACE SANITI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFACE SANITI 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: 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: 16 Sep 2011 (14 years ago)
Document Number: L11000106263
FEI/EIN Number 46-5481351

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

Address: 113 N. GAINES ST., OAK HILL, FL, 32759, US
Mail Address: 113 N. GAINES ST., OAK HILL, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chestney Larry A President 113 N. GAINES ST., OAK HILL, FL, 32759
Chestney Larry A Agent 113 N. GAINES ST., OAK HILL, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098390 SURFACE SANITI TILE & STONE RESTORATION ACTIVE 2014-09-26 2029-12-31 - 113 N. GAINES ST., OAK HILL, FL, 32759
G11000095247 SURFACE SANITI HARD SURFACE RESTORATION EXPIRED 2011-09-27 2016-12-31 - 2233 DAVIS DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 113 N. GAINES ST., OAK HILL, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 113 N. GAINES ST., OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2018-07-16 113 N. GAINES ST., OAK HILL, FL 32759 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Chestney, Larry A -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State