Search icon

SANTORO U-DRIVE L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTORO U-DRIVE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTORO U-DRIVE L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000094105
FEI/EIN Number 462123127

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

Address: 1012 10TH STREET E, PALMETTO, FL, 34221, US
Mail Address: 1012 10TH STREET E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO THOMAS J Manager 1012 10TH STREET E, PALMETTO, FL, 34221
SANTORO THOMAS J Agent 1012 10TH STREET E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1012 10TH STREET E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-10-01 1012 10TH STREET E, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1012 10TH STREET E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-10-01 1012 10TH STREET E, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-29 - -
LC NAME CHANGE 2022-08-29 SANTORO U-DRIVE L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 SANTORO, THOMAS JDR. -

Documents

Name Date
ANNUAL REPORT 2023-01-13
Reinstatement 2022-08-29
LC Name Change 2022-08-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State