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. |
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 |
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 | - |
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 | - |
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