Search icon

SOUTH FLORIDA TRADESMEN LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TRADESMEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA TRADESMEN 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: 27 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L20000034282
FEI/EIN Number 84-4632362

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

Address: 808 Lafayette Street, Cape coral, FL, 33904, US
Mail Address: 808 Lafayette Street, Cape coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Joseph M Manager 2207 ne 17th st, Cape coral, FL, 33909
Rofles Nicholas Manager 3228 se 1st ct, Cape coral, FL, 33904
CARROLL Joseph M Agent 2207 NE 17th St, Cape coral, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2207 NE 17th St, Cape coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 808 Lafayette Street, Cape coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-12-17 808 Lafayette Street, Cape coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2634 NE 9th Ave, Suite 22, Cape coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-01-19 2634 NE 9th Ave, Suite 22, Cape coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2634 NE 9th Ave, Suite 22, Cape coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CARROLL, Joseph M -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-22
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State