Entity Name: | S & K SOD CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & K SOD CO., 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: | 28 Aug 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | L12000110697 |
FEI/EIN Number |
59-1850665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772, US |
Mail Address: | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID A | President | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772 |
SMITH VIANNE | Vice President | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772 |
SMITH DAVID A | Agent | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007689 | OSCEOLA PRINTING AND SIGNS | ACTIVE | 2015-01-22 | 2025-12-31 | - | 4100 CANOE CREEK ROAD, ST. CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-16 | SMITH, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 4100 CANOE CREEK ROAD, SAINT CLOUD, FL 34772 | - |
LC AMENDMENT | 2013-09-30 | - | - |
CONVERSION | 2012-08-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 431067. CONVERSION NUMBER 500000124845 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State