Search icon

SUTO ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SUTO ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTO ENTERPRISE 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000141509
FEI/EIN Number 81-3638413

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

Address: 12969 HELM DRIVE, JACKSONVILLE, FL, 32258, US
Mail Address: 12969 HELM DRIVE, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suto Eric D Auth 12969 HELM DRIVE, JACKSONVILLE, FL, 32258
SUTO CHRISTA Authorized Member 12969 HELM DRIVE, JACKSONVILLE, FL, 32258
BATAINEH MOHAMMAD R Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116752 GOTCHA COVERED EXPIRED 2016-10-27 2021-12-31 - 2156 FOREST HOLLOW WAY, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 BATAINEH, MOHAMMAD R -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-12-10 - -
LC DISSOCIATION MEM 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 12969 HELM DRIVE, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2019-12-10 12969 HELM DRIVE, JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000254250 TERMINATED 1000000955062 ST JOHNS 2023-05-26 2043-06-02 $ 21,180.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000220297 ACTIVE 1000000887593 ST JOHNS 2021-05-03 2041-05-05 $ 2,081.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-15
CORLCDSMEM 2019-12-10
LC Amendment 2019-12-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State