Search icon

SUDON VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SUDON VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUDON VENTURES, 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000027007
FEI/EIN Number 84-4338230

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

Address: 1232 Lobelia Drive, Lake Mary, FL 32746
Mail Address: 1232 Lobelia Drive, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sudon, Anthony Authorized Member 1232 Lobelia Drive, Lake Mary, FL 32746
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073082 TRULY DIGITIZED EXPIRED 2018-07-02 2023-12-31 - 20829 COUNTRY BARN DR., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-03 1232 Lobelia Drive, Lake Mary, FL 32746 -
REINSTATEMENT 2021-10-03 - -
CHANGE OF MAILING ADDRESS 2021-10-03 1232 Lobelia Drive, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-11 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-02-11
Florida Limited Liability 2018-01-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State