Entity Name: | SUDS N' SUDS V LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUDS N' SUDS V 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: | 19 Apr 2011 (14 years ago) |
Document Number: | L11000046554 |
FEI/EIN Number |
451992472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3815 NORTH HWY 1, UNIT C7, COCOA, FL, 32926, US |
Address: | 239 N. AMELLIA AVENUE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDELARIA MAYELIN | Manager | P.O. Box 541535, Merritt Island, FL, 32954 |
CANDELARIA STEVEN | Manager | P.O. Box 541535, Merritt Island, FL, 32954 |
CANDELARIA STEVEN | Agent | 239 N AMELIA AVE, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021238 | A LAUNDROMAT OF DELAND | ACTIVE | 2018-02-08 | 2028-12-31 | - | 3815 NORTH HWY 1, UNIT C10, COCOA, FL, 32926 |
G16000032289 | A LAUNDROMAT OF DAYTONA BEACH SHORES | EXPIRED | 2016-03-29 | 2021-12-31 | - | P.O. BOX 541535, MERRITT ISLAND, FL, 32954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-16 | 239 N. AMELLIA AVENUE, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | CANDELARIA, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 239 N AMELIA AVE, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-17 | 239 N. AMELLIA AVENUE, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State