Entity Name: | SDS-UTC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDS-UTC 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. |
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 May 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Aug 2024 (8 months ago) |
Document Number: | L18000120228 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 13719 WOODBRIDGE TERR, BRANDENTON, FL, 34211, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDFORD RICHARD P | Manager | 11585 SR 70 East, Lakewood Ranch, FL, 34202 |
MEDFORD RICH | Agent | 13719 WOODBRIDGE TERR, BRADENTON, FL, 34211 |
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 | - | 8512 COOPER CREEK BLVD, STE 107, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-19 | 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-19 | MEDFORD, RICH | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-19 | 13719 WOODBRIDGE TERR, BRADENTON, FL 34211 | - |
LC STMNT OF RA/RO CHG | 2024-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-19 | 8512 COOPER CREEK BLVD UNIT 107, UNIVERSITY PARK, FL 34201 | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State