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. |
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 |
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 |
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 |
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 | - |
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