Search icon

SOCCER GRASS SPORTS TURF LLC - Florida Company Profile

Company Details

Entity Name: SOCCER GRASS SPORTS TURF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCCER GRASS SPORTS TURF 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: 14 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L15000139679
FEI/EIN Number 35-2540268

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

Address: 3520 Thomasville Rd, Tallahassee, FL, 32309, US
Mail Address: 3520 Thomasville Rd, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATRIX PARTICIPACOES LTDA Manager Avenida Mario Lopes Leao 1500, Sao Paulo, Sa, 0475410
DA SILVA OLIVEIRA ALESSANDRO Manager AV INTERLAGOS 800 APT 132, SAO PAULO, 0466000
VIMA BUSINESS COMPLIANCE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 3520 Thomasville Rd, SUITE 201-F, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-02-27 3520 Thomasville Rd, SUITE 201-F, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Vima Business Compliance -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 3520 Thomasville Rd, SUITE 201-F, Tallahassee, FL 32309 -
LC NAME CHANGE 2019-05-16 SOCCER GRASS SPORTS TURF LLC -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT AND NAME CHANGE 2018-05-23 SOCCER GRASS SPORT TURF LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-08-26
LC Name Change 2019-05-16
ANNUAL REPORT 2019-04-03
LC Amendment 2018-11-26
LC Amendment and Name Change 2018-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State