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. |
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 |
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 |
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 |
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 | - |
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