Search icon

THE SOOL'S, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SOOL'S, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOOL'S, L.L.C. 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: 31 Jan 2002 (23 years ago)
Document Number: L02000002371
FEI/EIN Number 043634139

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

Address: 3595 Sheridan st suite 200, hollywood, FL, 33021, US
Mail Address: 3595 Sheridan st suite 200, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
olsak marcelo Managing Member 3595 Sheridan st suite 200, hollywood, FL, 33021
Szalkowicz Gabriela Manager 3595 Sheridan St suite 200, Hollywood, FL, 33021
Olsak Marcelo Agent 3595 Sheridan st suite 200, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049226 NANNY PROPERTY MANAGEMENT ACTIVE 2020-05-04 2025-12-31 - 1707 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G14000110076 THE SOOL'S, LLC PROPERTY MANAGEMENT EXPIRED 2014-10-30 2019-12-31 - 6304 POWERLINE RD, FORT LAUDERDALE, FL, 33309
G08079900029 CORPORATE CREDIT BUILDER EXPIRED 2008-03-17 2013-12-31 - 12738 MAYPAN DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3595 Sheridan st suite 200, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-25 3595 Sheridan st suite 200, hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3595 Sheridan st suite 200, hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Olsak, Marcelo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000451337 LAPSED 1000000410453 ORANGE 2013-02-04 2023-02-20 $ 895.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000380346 TERMINATED 1000000410471 LEON 2013-01-30 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State