Search icon

SENSORY APPLIED SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SENSORY APPLIED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENSORY APPLIED SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000114665
FEI/EIN Number 83-4662686

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

Address: 10109 PADDOCK OAKS DR, RIVERVIEW, FL, 33569, US
Mail Address: 10109 PADDOCK OAKS DR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RAMON Authorized Member 10109 PADDOCK OAKS DR, RIVERVIEW, FL, 33569
BARBER NICOLE Authorized Member 10109 PADDOCK OAKS DR, RIVERVIEW, FL, 33569
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068595 LITTLE FEET SHOES EXPIRED 2019-06-18 2024-12-31 - 10109 PADDOCK OAKS DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2021-06-29 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008211 TERMINATED 1000000911527 PASCO 2021-12-27 2042-01-05 $ 885.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-06-29
Florida Limited Liability 2019-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State