Search icon

SDLC, LLC - Florida Company Profile

Company Details

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

SDLC, 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: 14 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000115037
FEI/EIN Number 81-3036319

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

Address: 333 17TH STREET,, SUITE O, VERO BEACH, FL, 32960, US
Mail Address: 333 17TH STREET,, SUITE O, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK SHAWNA President 333 17TH STREET,, VERO BEACH, FL, 32960
CLARK SHAWNA Agent 333 17TH STREET,, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126268 BEACH & BEYOND RENTALS EXPIRED 2017-11-15 2022-12-31 - 903 E. CAUSEWAY BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-05 333 17TH STREET,, SUITE O, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 333 17TH STREET,, SUITE O, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 333 17TH STREET,, SUITE O, VERO BEACH, FL 32960 -
LC AMENDMENT 2018-10-22 - -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-22
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
LC Amendment 2016-07-14
Florida Limited Liability 2016-06-14

Date of last update: 03 May 2025

Sources: Florida Department of State