Search icon

S PLUS O CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: S PLUS O CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S PLUS O CLOTHING 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 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: L16000121128
FEI/EIN Number 320504509

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

Address: 168 NE 41st Street, Miami, FL, 33137, US
Mail Address: 1111 CRANDON BLVD., SUITE B 908, KEY BISCAYNE, FL, 33149, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
KOZLOVSKI VIVIEN V Manager C/O 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106488 S + O CLOTHING ACTIVE 2016-09-28 2026-12-31 - 1111 CRANDON BOULEVARD, SUITE B 908, KEY BISCAYNE, FL, 33149
G16000100739 C'EST CHOU BY SIENNA ACTIVE 2016-09-14 2026-12-31 - 1111 CRANDON BOULEVARD, SUITE B-908, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 168 NE 41st Street, Miami, FL 33137 -
LC NAME CHANGE 2016-09-27 S PLUS O CLOTHING LLC -
LC STMNT OF RA/RO CHG 2016-08-26 - -
CHANGE OF MAILING ADDRESS 2016-08-26 168 NE 41st Street, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-08-26 CF REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 100 S. ASHELY DRIVE, STE 400, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
LC Name Change 2016-09-27
CORLCRACHG 2016-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State