Entity Name: | SOHA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOHA PROPERTIES, 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: |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L03000054089 |
FEI/EIN Number |
260168113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 84 Water Street, St.Augustine, FL, 32084, US |
Mail Address: | 84 Water Street, St.Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOHA WALTER M | Treasurer | 84 Water Street, St.Augustine, FL, 32084 |
SOHA MARY E | President | 84 Water Street, St.Augustine, FL, 32084 |
Soha RAYMOND J | mana | 84 Water Street, St.Augustine, FL, 32084 |
SOHA MARY E | Agent | 84 Water Street, St.Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | SOHA, MARY E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 84 Water Street, St.Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 84 Water Street, St.Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 84 Water Street, St.Augustine, FL 32084 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State