Search icon

JEFF SOUZA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JEFF SOUZA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF SOUZA ASSOCIATES, 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000072081
FEI/EIN Number 47-3749416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3266 Mangrove Point Drive, Ruskin, FL, 33570, US
Mail Address: 3266 Mangrove Point Drive, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA JEFFREY J Manager 3266 Mangrove Point Drive, Ruskin, FL, 33570
SOUZA JEFFREY J Agent 3266 MANGROVE POINT DRIVE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063439 KIMI'S ICE CREAM & SWEETS EXPIRED 2015-06-19 2020-12-31 - 143 HARBOR VILLAGE LANE, APOLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3266 Mangrove Point Drive, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-02-07 3266 Mangrove Point Drive, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 3266 MANGROVE POINT DRIVE, RUSKIN, FL 33570 -
LC STMNT OF RA/RO CHG 2022-09-19 - -
REINSTATEMENT 2017-07-21 - -
REGISTERED AGENT NAME CHANGED 2017-07-21 SOUZA, JEFFREY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
CORLCRACHG 2022-09-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-07-21
Florida Limited Liability 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State