Search icon

J.T. SUDLOW CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: J.T. SUDLOW CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.T. SUDLOW CONSTRUCTION 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: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L16000113988
FEI/EIN Number 81-3264916

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

Address: 5228 N Sacramento Ave, Beverly Hills, FL, 34465, US
Mail Address: PO Box 1983, Lecanto, FL, 34460, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDLOW JAMES TII Managing Member 5228 N Sacramento Ave, Beverly Hills, FL, 34465
SUDLOW JAMES TII Agent 5228 N Sacramento Ave, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 SUDLOW, JAMES T, II -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-12 5228 N Sacramento Ave, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2021-01-20 5228 N Sacramento Ave, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 5228 N Sacramento Ave, Beverly Hills, FL 34465 -
CONVERSION 2016-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000102150. CONVERSION NUMBER 500000161765

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-11-20
AMENDED ANNUAL REPORT 2023-11-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State