Entity Name: | SITEZEUS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SITEZEUS 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: |
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: | 12 Jun 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | L13000085498 |
FEI/EIN Number |
46-2973725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N Westshore Blvd, Tampa, FL, 33607, US |
Mail Address: | 1211 N Westshore Blvd, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDWIN KEENAN | Manager | 1211 N Westshore Blvd, Tampa, FL, 33607 |
Baldwin Hannibal | Manager | 1211 N Westshore Blvd, Tampa, FL, 33607 |
Wagner Drew VP Fina | Chief Financial Officer | 1211 North Westshore Boulevard, Tampa, FL, 33607 |
Wagner Drew | Agent | 1211 N Westshore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Wagner, Drew | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 1211 N Westshore Blvd, 501, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 1211 N Westshore Blvd, 501, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1211 N Westshore Blvd, 501, Tampa, FL 33607 | - |
MERGER | 2018-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000180813 |
LC AMENDMENT AND NAME CHANGE | 2015-01-13 | SITEZEUS SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-07 |
Merger | 2018-04-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3834867103 | 2020-04-12 | 0455 | PPP | 802 E. Whiting St, TAMPA, FL, 33602-4136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State