Entity Name: | SENSIBLE OUTREACH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENSIBLE OUTREACH SOLUTIONS, 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: | 13 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2017 (8 years ago) |
Document Number: | L12000091066 |
FEI/EIN Number |
45-5623536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 NE 2nd Street, Cape Coral, FL, 33909, US |
Mail Address: | 1025 NE 2nd Street, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLIZO CARLOS MSr. | Managing Member | 1025 NE 2nd Street, Cape Coral, FL, 33909 |
Garcia Bordelois Dairien | Auth | 1025 NE 2nd Street, Cape Coral, FL, 33909 |
Mellizo David A | Auth | 1025 NE 2nd Street, Cape Coral, FL, 33909 |
Mellizo Jr. Carlos MSr. | Auth | 15259 Willow Arbor Circle, Orlando, FL, 32824 |
MELLIZO CARLOS MSr. | Agent | 1025 NE 2nd Street, Cape Coral, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 1025 NE 2nd Street, Cape Coral, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 1025 NE 2nd Street, Cape Coral, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 1025 NE 2nd Street, Cape Coral, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-19 | MELLIZO, CARLOS M., Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State