Search icon

SUTTON ENERGY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUTTON ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTTON ENERGY GROUP, 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: 18 May 2015 (10 years ago)
Document Number: L15000089578
FEI/EIN Number 47-3963960

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

Address: 1508 Bay Road, #1108, MIAMI BEACH, FL, 33139, US
Mail Address: 1508 Bay Road, #1108, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7445845
State:
NEW YORK

Key Officers & Management

Name Role Address
SUTTON JOSEPH Authorized Member 1508 Bay Road, #1108, MIAMI BEACH, FL, 33139
SUTTON JOSEPH Agent 1508 Bay Road, #1108, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1508 Bay Road, #1108, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-23 1508 Bay Road, #1108, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1508 Bay Road, #1108, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1500 Bay Road, #1524, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-16 1500 Bay Road, #1524, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1500 Bay Road, #1524, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State