Search icon

SNORING AND SLEEP APNEA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SNORING AND SLEEP APNEA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNORING AND SLEEP APNEA 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.
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: 26 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L13000091880
FEI/EIN Number 46-3049200

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

Address: 2239 NORTH COMMERCE PARKWAY,, WESTON, FL, 33326, US
Mail Address: 3058 Lakewood Drive, Weston, FL, 33332, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE STEPHEN J Managing Member 3058 Lakewood Drive, Weston, FL, 33332
PYLE H RUTH Manager 3058 Lakewood Drive, Weston, FL, 33332
Pyle Ryan M Manager 3058 Lakewood Drive, Weston, FL, 33332
PYLE STEPHEN J Agent 3058 Lakewood Drive, Weston, FL, 33332

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-08-27 SNORING AND SLEEP APNEA SOLUTIONS, LLC -
CHANGE OF MAILING ADDRESS 2018-02-26 2239 NORTH COMMERCE PARKWAY,, SUITE 1, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3058 Lakewood Drive, Weston, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 2239 NORTH COMMERCE PARKWAY,, SUITE 1, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-12
LC Name Change 2018-08-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State