Search icon

SOS INVENTIONS & DESIGN ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: SOS INVENTIONS & DESIGN ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOS INVENTIONS & DESIGN ENGINEERING, 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: 06 Aug 2003 (22 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L03000028933
FEI/EIN Number 200138083

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

Address: 421 31ST STREET SW, NAPLES, FL, 34117, US
Mail Address: 421 31ST STREET SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTER STEPHEN O Manager 421 31ST STREET SW, NAPLES, FL, 34117
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124746 TERRA MAR CADDY COMPANY ACTIVE 2017-11-13 2027-12-31 - 421 31ST STREET SW, NAPLES, FL, 90028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 421 31ST STREET SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2011-04-19 421 31ST STREET SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State