Entity Name: | SELECT SURFACE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SELECT SURFACE 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: | 23 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2013 (12 years ago) |
Document Number: | L13000058950 |
FEI/EIN Number |
46-2602833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 N. GOLDENROD ROAD, SUITE E, ORLANDO, FL, 32807, US |
Mail Address: | 199 N. GOLDENROD ROAD, SUITE E, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMAYO CHRISTI A | Manager | 199 N. GOLDENROD ROAD, ORLANDO, FL, 32807 |
TAMAYO CHRISTI A | Agent | 199 N. GOLDENROD ROAD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 199 N. GOLDENROD ROAD, SUITE E, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 199 N. GOLDENROD ROAD, SUITE E, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | TAMAYO, CHRISTI A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 199 N. GOLDENROD ROAD, SUITE E, ORLANDO, FL 32807 | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-04 | SELECT SURFACE SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State