Search icon

SDR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SDR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDR ENTERPRISES 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: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: L13000040385
FEI/EIN Number 61-1708895

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

Address: 24733 GEORGE ROAD, LAND O LAKES, FL, 34639, US
Mail Address: 6121 Bridleford Drive, Wesley Chapel, FL, 33545, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAS STEVEN G Managing Member 6121 BRIDLEFORD DRIVE, WESLEY CHAPEL, FL, 33545
Dumas Steve G Auth 6121 Bridleford Drive, Wesley Chapel, FL, 33545
DUMAS STEVEN G Agent 6121 BRIDLEFORD DRIVE, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119650 SUN STATE PAINTING & REPAIRS ACTIVE 2015-11-25 2025-12-31 - 6121 BRIDLEFORD DRIVE, WESLEY CHAPEL, FL, 33545
G15000092199 COASTAL AC & HEATING EXPIRED 2015-09-08 2020-12-31 - PO BOX 7484, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 24733 GEORGE ROAD, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2019-01-27 24733 GEORGE ROAD, LAND O LAKES, FL 34639 -
REINSTATEMENT 2015-09-02 - -
REGISTERED AGENT NAME CHANGED 2015-09-02 DUMAS, STEVEN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State