Search icon

S & O HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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