Search icon

SIETEC SUPPLY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SIETEC SUPPLY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIETEC SUPPLY GROUP, 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: 04 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L12000001426
FEI/EIN Number 45-4159071

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

Address: 821 Playground Road, Fort Walton Beach, FL, 32547, US
Mail Address: 821 Playground Road, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINZ ZACHARY W Managing Member 821 Playground Road, Fort Walton Beach, FL, 32547
Bogin Munns & Munns, PA Agent 2601 Technology Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 821 Playground Road, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-01-19 821 Playground Road, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 Bogin Munns & Munns, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 2601 Technology Drive, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State