Entity Name: | SRIMO BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Oct 2024 (4 months ago) |
Document Number: | L15000162478 |
FEI/EIN Number | 47-5146121 |
Mail Address: | P O BOX 206, VERNON, FL, 32462, US |
Address: | 2875 CHURCH STREET, VERNON, FL, 32462, US |
ZIP code: | 32462 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MOSES | Agent | 2875 CHURCH STREET, VERNON, FL, 32462 |
Name | Role | Address |
---|---|---|
HERNANDEZ MOSES | Manager | 2875 CHURCH STREET, VERNON, FL, 32462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000004981 | MO'S TRADING POST | ACTIVE | 2021-01-11 | 2026-12-31 | No data | P O BOX 206, VERNON, FL, 32462 |
G15000098410 | MO'S TRADING POST | EXPIRED | 2015-09-24 | 2020-12-31 | No data | P O BOX 206, VERNON, FL, 32462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-10-18 | SRIMO BUILDERS, LLC | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | HERNANDEZ, MOSES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-10-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State