Search icon

SDS-UTC LLC

Company Details

Entity Name: SDS-UTC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2024 (5 months ago)
Document Number: L18000120228
FEI/EIN Number N/A
Address: 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL 34201
Mail Address: 13719 WOODBRIDGE TERR, BRANDENTON, FL 34211
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MEDFORD, RICH Agent 13719 WOODBRIDGE TERR, BRADENTON, FL 34211

Manager

Name Role Address
MEDFORD, RICHARD P Manager 11585 SR 70 East, Lakewood Ranch, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131853 SIRIUS DAY & MED SPA ACTIVE 2022-10-21 2027-12-31 No data 8512 COOPER CREEK BLVD, STE 107, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2024-08-19 MEDFORD, RICH No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 13719 WOODBRIDGE TERR, BRADENTON, FL 34211 No data
LC STMNT OF RA/RO CHG 2024-08-19 No data No data
CHANGE OF MAILING ADDRESS 2024-08-19 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL 34201 No data
REINSTATEMENT 2019-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
CORLCRACHG 2024-08-19
Reg. Agent Resignation 2024-06-19
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-13
Florida Limited Liability 2018-05-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State