Search icon

SDH SERVICES WEST, LLC - Florida Company Profile

Company Details

Entity Name: SDH SERVICES WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Dec 2000 (24 years ago)
Document Number: M00000002723
FEI/EIN Number 522282035

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

Address: 915 Meeting Street, North Bethesda, MD, 20852, US
Mail Address: PO BOX 352, BUFFALO, NY, 14240
Place of Formation: DELAWARE

Key Officers & Management

Name Role
SODEXO AMERICA, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 915 Meeting Street, North Bethesda, MD 20852 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-08-17 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2001-03-26 915 Meeting Street, North Bethesda, MD 20852 -

Court Cases

Title Case Number Docket Date Status
MILAGROS BRENES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 3D2018-0641 2018-04-03 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
18-436

Parties

Name MILAGROS BRENES
Role Appellant
Status Active
Name SDH SERVICES WEST, LLC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's letter requesting voluntary dismissal is recognized by the Court, and this administrative appeal from the Reemployment Assistance Appeals Commission is hereby dismissed.
Docket Date 2018-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal
On Behalf Of MILAGROS BRENES
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS BRENES
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State