Search icon

SERVICOS DE DOCUMENTOS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
VICCHIOLLO JENNIFER Manager 6139 W. HOLIDAY STREET, HOMOSASSA, FL, 34446
VICCHIOLLO JENNIFER Agent 328 NE 11th Street, CRYSTAL RIVER, FL, 34428

Fictitious Names

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

Events

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 -

Documents

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