Entity Name: | SITEWATCH TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 May 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2011 (14 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | M06000002890 |
FEI/EIN Number |
481305033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 FAIRBANKS RD, SUITE 1, FARMINGTON, ME, 04938 |
Mail Address: | P.O. BOX 550, FARMINGTON, ME, 04938 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
HORN DAVID D | Manager | 257 LAKE ST., NEW VINYARD, ME, 04956 |
BIRCHFIELD KERMIT | Manager | 33 WAY ROAD, GLOUCESTER, MA, 01930 |
EVERETS JOHN | Manager | 72 CHESTNUT ST., BOSTON, MA, 02108 |
REGISTERED AGENTS LEGAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2011-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 108 FAIRBANKS RD, SUITE 1, FARMINGTON, ME 04938 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2011-01-25 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-06 |
Foreign Limited | 2006-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State