Entity Name: | SERVICOS DE DOCUMENTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICOS DE DOCUMENTOS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000025735 |
FEI/EIN Number |
46-4835194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 NE 11th Street, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 6139 W Holiday St, HOMOSASSA SPG, FL, 34446, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICCHIOLLO JENNIFER | Manager | 6139 W. HOLIDAY STREET, HOMOSASSA, FL, 34446 |
VICCHIOLLO JENNIFER | Agent | 328 NE 11th Street, CRYSTAL RIVER, FL, 34428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006347 | SA TRANSLATION CHARGE | EXPIRED | 2015-01-19 | 2020-12-31 | - | 6752 W GULF TO LAKE HWY, 237, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 328 NE 11th Street, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 328 NE 11th Street, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 328 NE 11th Street, CRYSTAL RIVER, FL 34428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-09 |
Florida Limited Liability | 2014-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State