Entity Name: | S.S. FLOOR COVERING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.S. FLOOR COVERING, 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: | 02 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | L13000000649 |
FEI/EIN Number |
46-1664054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 FAIRFAX DR, FORT MYERS, FL, 33905 |
Mail Address: | 415 FAIRFAX DR, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ NERI SABAS | Managing Member | 415 FAIRFAX DR, FORT MYERS, FL, 33905 |
SANCHEZ DIEGO | Managing Member | 415 FAIRFAX DR, FORT MYERS, FL, 33905 |
SANCHEZ NERI ABDON | Managing Member | 415 FAIRFAX DR, FORT MYERS, FL, 33905 |
MADE IN BRAZIL SERVICES, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 12811 KENWOOD LANE, SUITE 208, FORT MYERS, FL 33907 | - |
REINSTATEMENT | 2018-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | MADE IN BRAZIL SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-02-02 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-06-08 |
REINSTATEMENT | 2018-12-07 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State