Search icon

SERVICIO DE ELEVADORES SAN DIEGO 2008 LLC - Florida Company Profile

Company Details

Entity Name: SERVICIO DE ELEVADORES SAN DIEGO 2008 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICIO DE ELEVADORES SAN DIEGO 2008 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: 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000028632
FEI/EIN Number 320371279

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

Address: 4836 cypress woods dr, Orlando, FL, 32811, US
Mail Address: 4836 cypress woods dr, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN DIEGO 2008 IMPORT AND EXPORT LLC Agent -
Angulo Carlos Managing Member 4836 cypress woods dr, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4836 cypress woods dr, apt 151, Orlando, FL 32811 -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4836 cypress woods dr, apt 151, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-03-16 4836 cypress woods dr, apt 151, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2021-03-16 SAN DIEGO 2008 IMPORT AND EXPORT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-09 - -

Documents

Name Date
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2015-03-07
REINSTATEMENT 2014-02-21
LC Amendment 2012-11-09
LC Amendment 2012-04-27
Florida Limited Liability 2012-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State