Search icon

A PROFESSIONAL SODA BLASTING, LLC - Florida Company Profile

Company Details

Entity Name: A PROFESSIONAL SODA BLASTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PROFESSIONAL SODA BLASTING, 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: 18 Nov 2009 (15 years ago)
Document Number: L09000110937
FEI/EIN Number 271611258

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

Address: 7190 S US HIGHWAY 1, port saint lucie, FL, 34952, US
Mail Address: 7190 S US HIGHWAY 1, port saint lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ZAFRANY SHLOMO Manager 7190 S US HWY 1, port saint lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035748 FL BOAT REPAIR ACTIVE 2021-03-15 2026-12-31 - 7190 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952
G13000104472 FL BOAT REPAIR EXPIRED 2013-10-23 2018-12-31 - 1251 SW WELLINGTON AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7190 S US HIGHWAY 1, port saint lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-04-20 7190 S US HIGHWAY 1, port saint lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State