Search icon

SDU HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SDU HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDU HOLDINGS, 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: 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: 04 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000061878
FEI/EIN Number 45-5053890

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

Mail Address: 74 Baytree Lane, Boynton Beach, FL, 33436, US
Address: 74 Baytree Lane, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINS JASON Managing Member 74 BAYTREE LANE, BOYNTON BEACH, FL, 33436
KINS ANDREA Agent 1622 S. W. 17th Terrace, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047389 SDU HOLDINGS, LLC DBA SHOWER DOORS UNLTD, INC ACTIVE 2012-05-22 2027-12-31 - 74 BAYTREE LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 74 Baytree Lane, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-08 74 Baytree Lane, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1622 S. W. 17th Terrace, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State