Search icon

SOY TECHNOLOGIES LLC - Florida Company Profile

Headquarter

Company Details

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

SOY TECHNOLOGIES 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 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: L03000018987
FEI/EIN Number 200023916

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

Address: 14490 Vista River Drive, Fort Myers, FL, 33908, US
Mail Address: 14490 Vista River Drive, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOY TECHNOLOGIES LLC, KENTUCKY 0608194 KENTUCKY

Key Officers & Management

Name Role Address
FREES RANDALL M Manager 14490 Vista River Drive, Fort Myers, FL, 33908
Frees Randall M Agent 14490 Vista River Drive, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 14490 Vista River Drive, E-23, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 14490 Vista River Drive, E-23, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Frees, Randall M. -
CHANGE OF MAILING ADDRESS 2023-04-26 14490 Vista River Drive, E-23, Fort Myers, FL 33908 -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State