Search icon

SOHO INTERIOR DESIGNS, LTD. CO. - Florida Company Profile

Company Details

Entity Name: SOHO INTERIOR DESIGNS, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO INTERIOR DESIGNS, LTD. CO. 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: 07 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: L04000001796
FEI/EIN Number 800091146

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

Address: 2431 Aloma Avenue, Winter Park, FL, 32792, US
Mail Address: 2431 Aloma Avenue, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK CARMEN L Managing Member 2431 Aloma Avenue, Winter Park, FL, 32792
DICK CARMEN L Agent 2431 Aloma Avenue, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156887 SOHO SHUTTERS BLINDS DRAPERY ACTIVE 2020-12-10 2025-12-31 - 2431 ALOMA AVE, SUITE 124, WINTER PARK, FL, 32792
G14000031314 SOHOWERKS EXPIRED 2014-03-28 2019-12-31 - 3446 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2431 Aloma Avenue, Suite 124, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2016-03-07 2431 Aloma Avenue, Suite 124, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2431 Aloma Avenue, Suite 124, Winter Park, FL 32792 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State