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. |
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 |
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 |
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 | - | - |
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