Search icon

SOS UNIVERSAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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