Search icon

NEED SEO LLC - Florida Company Profile

Company Details

Entity Name: NEED SEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEED SEO 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: 21 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L12000107879
FEI/EIN Number 80-0844290

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

Address: 9108 BAY CLUB CT, TAMPA, FL, 33607, US
Mail Address: 9108 BAY CLUB CT, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONG ROBERT Managing Member 9108 BAY CLUB CT, TAMPA, FL, 33607
ONG ROBERT Agent 9108 Bay Club Ct, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 9108 Bay Club Ct, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 9108 BAY CLUB CT, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-11-26 9108 BAY CLUB CT, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-10-20 ONG, ROBERT -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2014-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000139067

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State