Entity Name: | SOBAY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOBAY PARTNERS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000031177 |
FEI/EIN Number |
810588367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US |
Mail Address: | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUEL MICHAEL | Manager | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010 |
CAYRE DANIEL | Agent | 1221 BRICKELL AVENUE, SUITE 2100, MIAMI, FL, 33137 |
CAYRE JOE | Manager | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 1221 BRICKELL AVENUE, SUITE 2100, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | CAYRE, DANIEL | - |
CANCEL ADM DISS/REV | 2009-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2003-04-14 | SOBAY PARTNERS LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001302729 | ACTIVE | 1000000324796 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 968.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-01-12 |
ANNUAL REPORT | 2007-08-27 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-07-05 |
Reg. Agent Resignation | 2006-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State