Search icon

ROBERT R. SOUCIE LLC - Florida Company Profile

Company Details

Entity Name: ROBERT R. SOUCIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT R. SOUCIE 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: 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000009411
FEI/EIN Number 141902745

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

Address: 3991 porta trieste loop, FORT MYERS, FL, 33909, US
Mail Address: 3991 porta trieste loop, cape coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soucie Robert R Agent 3991 porta trieste loop, cape coral, FL, 33909
SOUCIE ROBERT R Managing Member 3991 porta trieste loop, cape coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3991 porta trieste loop, cape coral, FORT MYERS, FL 33909 -
CHANGE OF MAILING ADDRESS 2022-04-18 3991 porta trieste loop, cape coral, FORT MYERS, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3991 porta trieste loop, 303, cape coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2016-01-04 Soucie, Robert R -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State