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 |
Name | Role | Address |
---|---|---|
MEDFORD, RICH | Agent | 13719 WOODBRIDGE TERR, BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
MEDFORD, RICHARD P | Manager | 11585 SR 70 East, Lakewood Ranch, FL 34202 |
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 |
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 |
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