Search icon

SORISO, LLC - Florida Company Profile

Company Details

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

SORISO, 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: 09 Feb 2007 (18 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: L07000015231
FEI/EIN Number 208423723

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

Address: 118 ABERCROMBIE AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 118 ABERCROMBIE AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERDEN SARA L owne 118 ABERCROMBIE AVE, ENGLEWOOD, FL, 34223
werden albert IV owne 118 ABERCROMBIE AVE, ENGLEWOOD, FL, 34223
WERDEN ALBERT IV Agent 118 ABERCROMBIE AVE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035823 BUD'S RESTAURANT EXPIRED 2019-03-18 2024-12-31 - SORISO LLC, 789 US HIGHWAY 41 BYPASS S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-14 WERDEN, ALBERT, IV -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 118 ABERCROMBIE AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2011-03-06 118 ABERCROMBIE AVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 118 ABERCROMBIE AVE, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State