Search icon

SDELKA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SDELKA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SDELKA ENTERPRISES, 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: 03 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L15000132289
FEI/EIN Number 47-4794134

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

Address: 3975 Buckinghamshire Drive, Land O Lakes, FL, 34638, US
Mail Address: 3975 Buckinghamshire Drive, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERVEN KYLE Authorized Member 3975 Buckinghamshire Drive, Land O Lakes, FL, 34638
BERVEN KYLE Agent 3975 Buckinghamshire Drive, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056936 K&L HEALTHCARE SOLUTIONS ACTIVE 2022-05-04 2027-12-31 - 3975 BUCKINGHAMSHIRE DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 3975 Buckinghamshire Drive, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2021-02-22 3975 Buckinghamshire Drive, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3975 Buckinghamshire Drive, Land O Lakes, FL 34638 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 BERVEN, KYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-04
Florida Limited Liability 2015-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State