Search icon

SOFFIT INSTALLER, LLC. - Florida Company Profile

Company Details

Entity Name: SOFFIT INSTALLER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFFIT INSTALLER, 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: 19 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L19000287708
FEI/EIN Number 84-3900296

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

Address: 1517 RUSTY CIR, PORT ORANGE, FL, 32129, US
Mail Address: 1517 RUSTY CIR, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GARCIA REINALDO Authorized Member 1517 RUSTY CIR, PORT ORANGE, FL, 32129
GARCIA TRIMINO ENRIQUE Authorized Member 2810 RADNOR AVE, ORLANDO, FL, 32826
PEREZ GARCIA REINALDO Agent 1517 RUSTY CIR, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1805 SAINT CHARLES TERRACE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2025-02-06 1805 SAINT CHARLES TERRACE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1805 SAINT CHARLES TERRACE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1517 RUSTY CIR, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2022-02-03 1517 RUSTY CIR, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1517 RUSTY CIR, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-01-27 PEREZ GARCIA, REINALDO -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-01-27
Florida Limited Liability 2019-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State