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