Search icon

SOJ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SOJ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOJ ENTERPRISES, 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: 14 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: L05000069394
FEI/EIN Number 830438507

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

Address: 2017 TAHLEQUAH LN, MOORESBURG, TN, 37811, US
Mail Address: 2017 TAHLEQUAH LN, MOORESBURG, TN, 37811, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTHMANN MARY Managing Member 2017 TAHLEQUAH LN, MOORESBURG, TN, 37811
ORTHMANN BRAD Managing Member 2017 TAHLEQUAH LN, MOORESBURG, TN, 32707
STEINBECK STEVEN Managing Member 590 LAKE KATHRYN CIRCLE, CASSELBERRY, FL, 32707
STEINBECK STEVEN Agent 1772 Cinnamon Circle, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1772 Cinnamon Circle, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 2017 TAHLEQUAH LN, MOORESBURG, TN 37811 -
CHANGE OF MAILING ADDRESS 2017-03-27 2017 TAHLEQUAH LN, MOORESBURG, TN 37811 -
REGISTERED AGENT NAME CHANGED 2017-03-27 STEINBECK, STEVEN -
LC AMENDMENT 2009-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State