Entity Name: | SD TRUST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SD TRUST SERVICES, 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: |
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: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 01 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2022 (3 years ago) |
Document Number: | L13000058753 |
FEI/EIN Number |
46-2649940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 916354, Longwood, FL, 32791-6354, US |
Address: | 801 W STATE ROAD 436, SUITE 2065, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD ROBERT JR. | Manager | 801 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714 |
FINEBERG, ARNOLD, & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 801 W STATE ROAD 436, SUITE 2065, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 801 W STATE ROAD 436, SUITE 2065, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 801 W. STATE ROAD 436, 2063, ALTAMONTE SPRINGS, FL 32714 | - |
LC STMNT OF RA/RO CHG | 2018-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | FINEBERG, ARNOLD, & ASSOCIATES, LLC | - |
LC AMENDMENT | 2015-05-28 | - | - |
LC STMNT OF AUTHORITY | 2015-04-20 | - | - |
LC CAN STMNT OF AUTHORITY | 2014-03-24 | - | - |
LC STMNT OF AUTHORITY | 2014-02-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-01 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-04 |
CORLCRACHG | 2018-04-23 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-08 |
LC Amendment | 2015-05-28 |
CORLCAUTH | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State