Search icon

RESPONDER SOS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RESPONDER SOS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESPONDER SOS HOLDINGS 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: 26 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L16000103676
FEI/EIN Number 47-5607001

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

Address: 18 Hampton Rd, Exeter, NH, 03833, US
Mail Address: 18 Hampton Rd, Exeter, NH, 03833, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001677392 4455 MILITARY TRAIL, SUITE 200, JUPITER, FL, 33458 4455 MILITARY TRAIL, SUITE 200, JUPITER, FL, 33458 5613010308

Filings since 2016-06-22

Form type D
File number 021-265599
Filing date 2016-06-22
File View File

Key Officers & Management

Name Role Address
Wish Nathanial Manager 18 Hampton Rd, Exeter, NH, 03833
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 18 Hampton Rd, Suite 1A, Exeter, NH 03833 -
CHANGE OF MAILING ADDRESS 2020-01-20 18 Hampton Rd, Suite 1A, Exeter, NH 03833 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 REGISTERED AGENTS INC. -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-02-27
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State