Search icon

SUCCESSFUL RECOVERY SOLUTIONS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUCCESSFUL RECOVERY SOLUTIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESSFUL RECOVERY SOLUTIONS OF FLORIDA, 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: 15 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L10000118605
FEI/EIN Number 900631643

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

Mail Address: 4522 W Village Dr., Tampa, FL, 33624, US
Address: 4522 W. Village Dr, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS THOMAS B Managing Member 4522 W Village Dr., Tampa, FL, 33624
EDWARDS THOMAS B Agent 4522 W Village Dr., Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 4522 W. Village Dr, Unit 1267, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 4522 W Village Dr., unit 1267, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-11-07 4522 W. Village Dr, Unit 1267, Tampa, FL 33624 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 EDWARDS, THOMAS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2010-11-19 SUCCESSFUL RECOVERY SOLUTIONS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State