Entity Name: | SOS DIESEL INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOS DIESEL INVESTMENT 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: | 16 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2019 (5 years ago) |
Document Number: | L15000028573 |
FEI/EIN Number |
82-3440836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9112 BOYCE AVE, ORLANDO, FL, 32824, US |
Mail Address: | 3196 TOHO CT, KISSIMMEE, FL, 34744, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDOYA KATERINE | Manager | 3196 TOHO CT, KISSIMMEE, FL, 34744 |
BEDOYA HERNAN | Authorized Representative | 3196 TOHO CT, KISSIMMEE, FL, 34744 |
BEDOYA KATERINE | Agent | 3196 TOHO CT, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029649 | TAFT TRUCKS PARTS, LLC | EXPIRED | 2015-03-23 | 2020-12-31 | - | 830 N JOHN YOUNG PARKWAY, KISSIMME, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | BEDOYA, KATERINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-08 | 9112 BOYCE AVE, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2019-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 3196 TOHO CT, KISSIMMEE, FL 34744 | - |
REINSTATEMENT | 2017-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 9112 BOYCE AVE, ORLANDO, FL 32824 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-12-08 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-11-17 |
Florida Limited Liability | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State