Entity Name: | THE SOOL'S, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2002 (23 years ago) |
Document Number: | L02000002371 |
FEI/EIN Number | 043634139 |
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 |
Name | Role | Address |
---|---|---|
Olsak Marcelo | Agent | 3595 Sheridan st suite 200, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
olsak marcelo | Managing Member | 3595 Sheridan st suite 200, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Szalkowicz Gabriela | Manager | 3595 Sheridan St suite 200, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049226 | NANNY PROPERTY MANAGEMENT | ACTIVE | 2020-05-04 | 2025-12-31 | No data | 1707 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
G14000110076 | THE SOOL'S, LLC PROPERTY MANAGEMENT | EXPIRED | 2014-10-30 | 2019-12-31 | No data | 6304 POWERLINE RD, FORT LAUDERDALE, FL, 33309 |
G08079900029 | CORPORATE CREDIT BUILDER | EXPIRED | 2008-03-17 | 2013-12-31 | No data | 12738 MAYPAN DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3595 Sheridan st suite 200, hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3595 Sheridan st suite 200, hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 3595 Sheridan st suite 200, hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Olsak, Marcelo | No data |
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 |
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 Feb 2025
Sources: Florida Department of State