Search icon

POLETO GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: POLETO GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLETO GENERAL SERVICES 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L19000022770
FEI/EIN Number 30-1164084

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

Address: 8004 Winston Ln, TAMPA, FL, 33615, US
Mail Address: 8004 Winston Ln, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ACOSTA JOICE KELLY Authorized Member 8004 Winston Ln, TAMPA, FL, 33615
POLETO MORINIGO RICARDO Authorized Member 8004 Winston Ln, TAMPA, FL, 33615
DOS SANTOS ACOSTA JOICE KELLY Agent 8004 Winston Ln, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 5414 Deerbrooke Creek circle, Apt 10, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-02-03 5414 Deerbrooke Creek circle, Apt 10, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 5414 Deerbrooke Creek Circle, Apt 10, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 8004 Winston Ln, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-03-04 8004 Winston Ln, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 8004 Winston Ln, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2021-10-25 DOS SANTOS ACOSTA, JOICE KELLY -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State