Search icon

SOUZA FLOOR INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: SOUZA FLOOR INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUZA FLOOR INSTALLATION, 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: 06 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L14000020788
FEI/EIN Number 46-4780119

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

Address: 11706 Winding Woods Way, BRADENTON, FL, 34202, US
Mail Address: 11706 Winding Woods Way, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAS ACCOUNTING SERVICES CORPORATION Agent -
DE SOUZA EDIVALDO A Chief Executive Officer 11706 Winding Woods Way, BRADENTON, FL, 34202
souza Laudiceia g Auth 11706 Winding Woods Way, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 13502 22nd Ct E, Parrish, FL 34219-6957 -
CHANGE OF MAILING ADDRESS 2025-01-16 13502 22nd Ct E, Parrish, FL 34219-6957 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 11706 Winding Woods Way, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-04-15 11706 Winding Woods Way, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-04-20 ANAS ACCOUNTING SERVICES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 100 WALLACE AVE, 245, SARASOTA, FL 34237 -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State