Entity Name: | SERVEYOUPLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVEYOUPLUS, 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: |
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 Jul 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2011 (13 years ago) |
Document Number: | L08000067832 |
FEI/EIN Number |
320255384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13155 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON MERIS | Managing Member | 3029 SE GALT CIR, PORT SAINT LUCIE, FL, 34984 |
MOLIERE Rachelle | Managing Member | 1155 NE 137 street, Apt 218, North Miami, FL, 33161 |
SIMON MERRYL | Agent | 8315 NE 3rd Court, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8315 NE 3rd Court, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 13155 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | SIMON, MERRYL | - |
LC AMENDMENT | 2011-11-08 | - | - |
REINSTATEMENT | 2011-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-05 | SERVEYOUPLUS, LLC | - |
CHANGE OF MAILING ADDRESS | 2008-09-05 | 13155 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State