Search icon

SOCASHIMERCH LLC - Florida Company Profile

Company Details

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

SOCASHIMERCH 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: 06 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L21000159854
FEI/EIN Number 86-2091485

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

Mail Address: 4312 Marines Cove Ct, TAMPA, FL, 33610, US
Address: 4312 MARINERS COVE CT APT 202, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Unakey Clemons Emrith Agent 4410 BOOKER T DRIVE, TAMPA, FL, 33610
CLEMONS EMRITH UNAKEY Manager 4410 BOOKER T DRIVE, TAMPA, FL, 33610
CLEMONS EMRITH PAMELA Manager 4410 BOOKER T DRIVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054633 SOCASHIMERCH LLC ACTIVE 2021-04-21 2026-12-31 - 4410 BOOKER T DRIVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4312 MARINERS COVE CT APT 202, TAMPA, FL 33610 -
REINSTATEMENT 2024-03-15 - -
CHANGE OF MAILING ADDRESS 2024-03-15 4410 BOOKER T DRIVE, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2022-12-06 Unakey Clemons Emrith -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-03-15
REINSTATEMENT 2022-12-06
Florida Limited Liability 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State