Search icon

SUSTAINABLE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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