Search icon

SOUTH FLORIDA OPS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA OPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA OPS, 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: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L15000155070
FEI/EIN Number 47-5164553

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

Address: 757 7TH AVE N, NAPLES, FL, 34102, US
Mail Address: 757 7TH AVE N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMENE MICHAEL C Manager 757 7TH AVE N, NAPLES, FL, 34102
Solimene Michael C Agent 757 7TH AVE. N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 757 7TH AVE. N, NAPLES, FL 34102 -
LC AMENDMENT 2022-11-14 - -
CHANGE OF MAILING ADDRESS 2022-11-14 757 7TH AVE N, NAPLES, FL 34102 -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 Solimene, Michael C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 757 7TH AVE N, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-19
LC Amendment 2022-11-14
REINSTATEMENT 2022-09-26
LC Amendment 2021-08-06
LC Amendment 2021-07-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State