Search icon

SODO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SODO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SODO HOMES, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000078920
FEI/EIN Number 203354024

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

Address: 22 INTERLAKEN RD, ORLANDO, FL, 32804
Mail Address: PO BOX 1858, WINTER PARK, FL, 32790
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSIRE BRUCE Auth 22 INTERLAKEN RD, ORLANDO, FL, 32804
BROWN DAVID S Manager P.O. Box 145, Rancho Sante Fe, CA, 92067
BESSIRE BRUCE Agent 22 INTERLAKEN RD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-02-02 22 INTERLAKEN RD, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 22 INTERLAKEN RD, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 22 INTERLAKEN RD, ORLANDO, FL 32804 -
LC NAME CHANGE 2006-06-09 SODO HOMES, LLC -
NAME CHANGE AMENDMENT 2005-08-25 FLO-WEST DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State