Search icon

SOPHIA'S BAIL BOND LLC - Florida Company Profile

Company Details

Entity Name: SOPHIA'S BAIL BOND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOPHIA'S BAIL BOND 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000114296
FEI/EIN Number 460712396

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

Address: 2701 Cleveland Ave, FT. MYERS, FL, 33901, US
Mail Address: 2701 Cleveland Ave, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTOSA EARSLEY JOHANNA A Managing Member 2701 Cleveland Ave, FT. MYERS, FL, 33901
TORTOSA EARSLEY JOHANNA A Agent 2701 Cleveland Ave, FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041328 1ST ABOVE ALL BAIL BONDS EXPIRED 2010-05-07 2015-12-31 - 2150 FOWLER STREET, SUITE # E, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 TORTOSA EARSLEY, JOHANNA A -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2701 Cleveland Ave, 110, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-02-14 2701 Cleveland Ave, 110, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2701 Cleveland Ave, Suite 110, FT. MYERS, FL 33901 -
LC AMENDMENT 2012-08-08 - -
REINSTATEMENT 2011-11-04 - -
PENDING REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-06-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
LC Amendment 2012-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State