Entity Name: | SUSTAINABLE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUSTAINABLE SOLUTIONS, 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: | 03 Mar 2014 (11 years ago) |
Document Number: | L14000035553 |
FEI/EIN Number |
35-2496842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 OTTER CREEK LANE, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 4805 OTTER CREEK LANE, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANUS JANICE | Managing Member | 4101 SAN PABLO PKWY, JACKSONVILLE, FL, 32224 |
Holubeck David M | Vice President | P.O. Box 210, New Richmond, OH, 45157 |
MONTANUS JANICE | Agent | 4805 OTTER CREEK LANE, PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007905 | NUTEK INTERNATIONAL | ACTIVE | 2015-01-22 | 2025-12-31 | - | PO BOX 41, PONTE VEDRA BEACH, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 969 Burgess Ct, Cincinnati, FL 45242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 969 Burgess Ct., Cincinnati, OH 45245 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 969 Burgess Ct., Cincinnati, OH 45245 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State