Search icon

SANTOS SUAREZ MAITLAND, LLC - Florida Company Profile

Company Details

Entity Name: SANTOS SUAREZ MAITLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS SUAREZ MAITLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (15 years ago)
Document Number: L06000110098
FEI/EIN Number 205961177

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

Mail Address: 1508 Shadwell Circle, Lake Mary, FL, 32746, US
Address: 331 N. Maitland Ave., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARIA ADr. President 1508 shadwell circle, lake mary, FL, 32746
SANTOS JUAN IDr. President 1508 Shadwell Circle, Lake Mary, FL, 32746
santos jaime m mana 75 Fox Ridge Ct, Debary, FL, 32713
SUAREZ MARIA ADr. Agent 331 N. Maitland Ave., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-02-08 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-01-22 SUAREZ, MARIA A, Dr. -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State