Search icon

SNSTF, LLC - Florida Company Profile

Company Details

Entity Name: SNSTF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNSTF, 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: 21 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000026227
FEI/EIN Number 84-4528547

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

Address: 903 East Main St, Easley, SC, 29640, US
Mail Address: PO BOX 2511, EASLEY, SC, 29641, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGMAN ERIC H Manager 2214 WINDSONG CT, SAFETY HARBOR, FL, 34695
FREEMAN DANIEL Authorized Person 903 East Main St, EASLEY, SC, 29640
GLADSON TODD Authorized Person 4526 TOPAZ AVE NW, CEDAR RAPIDS, IA, 52405
MCMASTER SCOTT Authorized Person 1426 MAXSON RD, CEDAR RAPIDS, IA, 52403
GOSNELL JOSEPH D Authorized Person 903 East Main St, EASLEY, SC, 29640
Freeman Daniel Agent 3347 Lake Shore Ln, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 903 East Main St, Easley, SC 29640 -
LC NAME CHANGE 2022-08-16 SNSTF, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 3347 Lake Shore Ln, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Freeman, Daniel -
CHANGE OF MAILING ADDRESS 2020-10-29 903 East Main St, Easley, SC 29640 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
LC Name Change 2022-08-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State