Search icon

SITEZEUS TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: SITEZEUS TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITEZEUS TECHNOLOGY, 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L15000001183
FEI/EIN Number 47-2790959

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

Address: 1002 S. CHURCH STREET #A, TAMPA, FL, 33629, US
Mail Address: 1002 S. CHURCH STREET #A, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldwin Keenan Manager 3030 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607
BALDWIN HANNIBAL Agent 3030 N Rocky Point Drive, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2018-04-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000085498. MERGER NUMBER 300000180813
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1002 S. CHURCH STREET #A, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-04 1002 S. CHURCH STREET #A, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 3030 N Rocky Point Drive, Suite 480, TAMPA, FL 33607 -
REINSTATEMENT 2017-01-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 BALDWIN, HANNIBAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-01-13 SITEZEUS TECHNOLOGY, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-16
LC Amendment and Name Change 2015-01-13
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State