Search icon

SDS-UTC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 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 -
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 - -

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: 03 Apr 2025

Sources: Florida Department of State