Entity Name: | SARASOTA STUCCO & DRYWALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARASOTA STUCCO & DRYWALL, 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: | 23 Feb 2015 (10 years ago) |
Document Number: | L15000033829 |
FEI/EIN Number |
47-3343706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 HOPE STREET, SARASOTA, FL, 34231, US |
Mail Address: | 2715 HOPE STREET, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTOLOME TOMAS | Owner | 2715 HOPE STREET, SARASOTA, FL, 34231 |
BARTOLOME TOMAS | Agent | 2715 HOPE STREET, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 2715 HOPE STREET, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 2715 HOPE STREET, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 2715 HOPE STREET, SARASOTA, FL 34231 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000016092 | ACTIVE | 17-282-D3-WV | LEON COUNTY | 2024-09-11 | 2030-01-09 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000586747 | ACTIVE | 17-282-D3 | LEON | 2021-08-25 | 2026-11-17 | $27,652.46 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-10-18 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-08-12 |
ANNUAL REPORT | 2018-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State