Entity Name: | SUBTROPICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUBTROPICAL SERVICES, 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: | 06 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | L15000002331 |
FEI/EIN Number |
47-2755599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 W Cowles St, Englewood, FL, 34223, US |
Mail Address: | 191 W Cowles St, Englewood, FL, 34224, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUTHILLER SCOTT | Manager | 3049 GILLOT BLUE, PORT CHARLOTTE, FL, 33981 |
SMITH JAMES | Authorized Member | 3164 CALIFORNIA TERR, NORTH PORT, FL, 34291 |
Bouthiller Scott D | Agent | 3049 Gillot Blvd, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 191 W Cowles St, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 191 W Cowles St, Englewood, FL 34223 | - |
REINSTATEMENT | 2021-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-08-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 3049 Gillot Blvd, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Bouthiller, Scott D | - |
LC AMENDMENT | 2015-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-10-15 |
LC Amendment | 2020-08-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State