Search icon

R.G. SOUZA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: R.G. SOUZA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.G. SOUZA ENTERPRISE 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: 08 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L18000141874
FEI/EIN Number 384085395

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

Address: 5728 MAJOR BLVD, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLUTION ADVISING LLC Agent -
GOMES DE SOUZA VITOR RANGEL Authorized Member 5728 MAJOR BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108129 R.G TILE FLOORING SERVICES EXPIRED 2018-10-03 2023-12-31 - 4210 MIDDLEBROOK RD, APT 634, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 5728 MAJOR BLVD, STE 609, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-07-30 5728 MAJOR BLVD, STE 609, ORLANDO, FL 32819 -
LC AMENDMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 SOLUTION ADVISING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2019-01-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-06
LC Amendment 2019-05-22
ANNUAL REPORT 2019-02-08
CORLCRACHG 2019-01-28
Florida Limited Liability 2018-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State