Entity Name: | SUBSURFACE UTILITY ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUBSURFACE UTILITY ENGINEERING 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: | 28 Oct 2013 (12 years ago) |
Document Number: | L13000151314 |
FEI/EIN Number |
46-4696235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 S Pinellas Avenue, Tarpon Springs, FL, 34689, US |
Mail Address: | 1250 S Pinellas Avenue, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEMBILLAS NICHOLAS M | Chief Executive Officer | 1250 S Pinellas Avenue, Tarpon Springs, FL, 34689 |
ZEMBILLAS NICHOLAS M | Agent | 1250 S Pinellas Avenue, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 3191 CR 347, Cedar Key, FL 32625 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 3191 CR 347, Cedar Key, FL 32625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 3191 CR 347, Cedar Key, FL 32625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1250 S Pinellas Avenue, Unit 814, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1250 S Pinellas Avenue, Unit 814, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1250 S Pinellas Avenue, Unit 814, Tarpon Springs, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State