Search icon

SIDEWALK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIDEWALK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDEWALK PROPERTIES, 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: 21 Aug 2014 (11 years ago)
Document Number: L14000131436
FEI/EIN Number 47-1659232

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 827, TALLEVAST, FL, 34270, US
Address: 2560 Whitfield Ave, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN ANDREW Manager 7120 26th Ct E, SARASOTA, FL, 34243
Johnson Guerin Manager 7120 26Th Ct E, SARASOTA, FL, 34243
JOHNSON GUERIN E Agent 7910 N Tamiami Trail, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2560 Whitfield Ave, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 7910 N Tamiami Trail, Suite 204, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-08-09 7120 26th Ct E, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2019-01-22 JOHNSON, GUERIN E -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 7120 26th Ct E, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 7120 26th Ct E, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State