Search icon

SOS FLOORING REMODELING LLC - Florida Company Profile

Company Details

Entity Name: SOS FLOORING REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOS FLOORING REMODELING 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: 05 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L17000076758
FEI/EIN Number 384034477

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

Address: 11606 Fox Creek Dr, TAMPA, FL, 33635, US
Mail Address: 11606 Fox Creek Dr, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA VITOR A Authorized Member 11606 Fox Creek Dr, TAMPA, FL, 33635
BUTTKE BIANCA Authorized Member 11606 Fox Creek Dr, TAMPA, FL, 33635
VIEIRA VITOR A Agent 11606 Fox Creek Dr, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 11606 Fox Creek Dr, TAMPA, FL 33635 -
REINSTATEMENT 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 11606 Fox Creek Dr, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2024-11-20 11606 Fox Creek Dr, TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2020-08-06 SOS FLOORING REMODELING LLC -
REGISTERED AGENT NAME CHANGED 2019-08-22 VIEIRA, VITOR A -
REINSTATEMENT 2019-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-21
LC Amendment and Name Change 2020-08-06
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-08-22
Florida Limited Liability 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State