Entity Name: | S & O HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & O HOMES, 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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000080597 |
FEI/EIN Number |
861146577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7218 SHARPSBURG BOULEVARD, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7218 SHARPSBURG BOULEVARD, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONSON REBECCA D | Managing Member | 7218 SHARPSBURG BOULEVARD, NEW PORT RICHEY, FL, 34653 |
OGG SALLY A | Manager | 6030 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
SIMONSON REBECCA D | Agent | 7218 SHARPSBURG BOULEVARD, NEW PORT RICHEY, FL, 34653 |
SIMONSON ROBERT S | Manager | 7218 SHARPSBURG BOULEVARD, NEW PORT RICHEY, FL, 34653 |
OGG ROBERT B | Manager | 6030 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | SIMONSON, REBECCA D | - |
REINSTATEMENT | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State