Search icon

UNLIMITED SOD, LLC - Florida Company Profile

Company Details

Entity Name: UNLIMITED SOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED SOD, 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: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L16000061618
FEI/EIN Number 81-2049942

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

Address: 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO LAZARO President 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972
CABALLERO LAZARO Agent 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972

Form 5500 Series

Employer Identification Number (EIN):
812049942
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2020-02-28 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2018-09-12 - -
REGISTERED AGENT NAME CHANGED 2018-09-12 CABALLERO, LAZARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000346559 TERMINATED 1000000996148 OKEECHOBEE 2024-05-29 2044-06-05 $ 6,279.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-09-12
Florida Limited Liability 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105994.00
Total Face Value Of Loan:
105994.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96150.56
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105994
Current Approval Amount:
105994
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106856.67

Date of last update: 03 Jun 2025

Sources: Florida Department of State