Search icon

SERVEYOUPLUS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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