Search icon

S.O.S. R.N., L.L.C. - Florida Company Profile

Company Details

Entity Name: S.O.S. R.N., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.O.S. R.N., L.L.C. 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: 10 Aug 2007 (18 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L07000082096
FEI/EIN Number 260720383

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

Address: 4672 Acadian Trail, COCONUT CREEK, FL, 33073, US
Mail Address: 4527 SAN MELLINA DRIVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASTINA JAMIE ARN BSN Chief Executive Officer 4527 SAN MELLINA DRIVE, COCONUT CREEK, FL, 33073
PLASTINA JAMIE ARN BSN Agent 4527 SAN MELLINA DRIVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066225 VANISHTHATTAT.COM EXPIRED 2013-07-01 2018-12-31 - 4527 SAN MELLINA DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 4672 Acadian Trail, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2013-06-23 - -
CHANGE OF MAILING ADDRESS 2013-06-23 4672 Acadian Trail, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2013-06-23 PLASTINA, JAMIE A, RN BSN -
REGISTERED AGENT ADDRESS CHANGED 2013-06-23 4527 SAN MELLINA DRIVE, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-05
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-06-23
ANNUAL REPORT 2011-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State