Search icon

SRIMO BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SRIMO BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRIMO BUILDERS, 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: 24 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L15000162478
FEI/EIN Number 47-5146121

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

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

Key Officers & Management

Name Role Address
HERNANDEZ MOSES Manager 2875 CHURCH STREET, VERNON, FL, 32462
HERNANDEZ MOSES Agent 2875 CHURCH STREET, VERNON, FL, 32462

Fictitious Names

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 - P O BOX 206, VERNON, FL, 32462
G15000098410 MO'S TRADING POST EXPIRED 2015-09-24 2020-12-31 - P O BOX 206, VERNON, FL, 32462

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-18 SRIMO BUILDERS, LLC -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HERNANDEZ, MOSES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State