Search icon

SOANL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SOANL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOANL REALTY, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000000263
FEI/EIN Number 300292291

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

Address: 6470 Terra Rosa Circle, BOYNTON BEACH, FL, 33472, US
Mail Address: 4800 N, FEDERAL HIGHWAY, THE SANCTUARY CENTRE, BOCA RATON, FL, 33431, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL MAXINE A Auth 6470 Terra Rosa Circle, BOYNTON BEACH, FL, 33472
BRATEN STEVEN R Agent 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-20 6470 Terra Rosa Circle, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-20 4800 N. FEDERAL HIGHWAY, THE SANCTUARY CENTRE, 307D, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 6470 Terra Rosa Circle, BOYNTON BEACH, FL 33472 -
CANCEL ADM DISS/REV 2008-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State