Entity Name: | SOS UNIVERSAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOS UNIVERSAL, 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: |
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: | 18 Jul 2008 (17 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: | L08000069471 |
FEI/EIN Number |
263021506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 East Main Street, LAKELAND, FL, 33801, US |
Mail Address: | 122 East Main Street, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA MAURO G | Agent | 2479 Tahoe Drive, LAKELAND, FL, 33805 |
COSTA MAURO G | Managing Member | 2479 Tahoe Drive, LAKELAND, FL, 33805 |
LIUNTO-COSTA ELSA | Managing Member | 2479 Tahoe Drive, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 122 East Main Street, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 122 East Main Street, LAKELAND, FL 33801 | - |
REINSTATEMENT | 2019-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 2479 Tahoe Drive, LAKELAND, FL 33805 | - |
REINSTATEMENT | 2015-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | COSTA, MAURO GMGRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000776735 | TERMINATED | 1000000392774 | POLK | 2012-10-16 | 2032-10-25 | $ 2,619.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-26 |
LC Amendment | 2020-04-15 |
REINSTATEMENT | 2019-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-06 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State