Search icon

THEOSON'S USA, LLC - Florida Company Profile

Company Details

Entity Name: THEOSON'S USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEOSON'S USA, 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: 12 Aug 2009 (16 years ago)
Document Number: L09000077949
FEI/EIN Number 943486953

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

Mail Address: 4528 Cedarwood Village Dr, TAMPA, FL, 33624, US
Address: 2209 N 40th Street, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXPRO OF TAMPA Agent 3420 S DALE MABRY HWY STE S, TAMPA, FL, 33629
THEODORE CLIFTON Manager 4528 Cedarwood Village Dr, TAMPA, FL, 33624
RAO-THEODORE BOMMI RANI Manager 4528 Cedarwood Village Dr, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092163 C & H LOCKSMITH SERVICES ACTIVE 2021-07-14 2026-12-31 - 16032 GRASS LAKE DRIVE, TAMPA, FL, 33618
G09000164882 SURE VALUE MOTORS ACTIVE 2009-10-14 2029-12-31 - 4528 CEDARWOOD VILLAGE DRIVE, TAMPA, FL, 33624, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2209 N 40th Street, # 301, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-03-03 2209 N 40th Street, # 301, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3420 S DALE MABRY HWY STE S, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-04-13 TAXPRO OF TAMPA -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State