Search icon

SOS DIESEL INVESTMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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