Search icon

SITKA 1208 LLC - Florida Company Profile

Company Details

Entity Name: SITKA 1208 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITKA 1208 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000000095
FEI/EIN Number 85-0632086

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

Address: 25 Hamilton Heath Drive, TAMPA, FL, 33604, UN
Mail Address: 25 Hamilton Heath Drive, TAMPA, FL, 33604, UN
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DAVID P Manager 25 Hamilton Heath Drive, TAMPA, FL, 33604
Hammer Michael Authorized Member 25 Hamilton Heath Drive, TAMPA, FL, 33604
Chavarria Eduardo Authorized Member 25 Hamilton Heath Drive, TAMPA, FL, 33604
MYERS David Agent 25 Hamilton Heath Drive, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 25 Hamilton Heath Drive, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 25 Hamilton Heath Drive, TAMPA, FL 33604 UN -
CHANGE OF MAILING ADDRESS 2021-03-16 25 Hamilton Heath Drive, TAMPA, FL 33604 UN -
REGISTERED AGENT NAME CHANGED 2019-09-04 MYERS, David -
REINSTATEMENT 2019-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-09-15 SITKA 1208 LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-09-04
ANNUAL REPORT 2017-04-30
LC Name Change 2016-09-15
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2014-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State