Search icon

SOIF, LLC. - Florida Company Profile

Company Details

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

SOIF, 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: 23 Oct 2007 (18 years ago)
Document Number: L07000107222
FEI/EIN Number 113825579

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

Address: 1702 N. WOODLAND BLVD., #116, DELAND, FL, 32720-1838, US
Mail Address: 1702 N Woodland Blvd, #116, DeLand, FL, 32720-1838, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUSLEY BARBARA J Managing Member P.O. BOX 1712, DE LEON SPRINGS, FL, 321301712
Carpenter Brandon C Managing Member 900 Sevilla Avenue, Lake Helen, FL, 327443385
OUSLEY BARBARA J Agent 1235 NIGHT OWL CT, DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900637 THE UPS STORE #6027 ACTIVE 2008-02-11 2028-12-31 - P.O. BOX 1712, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 1235 Night Owl Ct, DeLeon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2025-01-25 1235 Night Owl Ct, DeLeon Springs, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1702 N. WOODLAND BLVD., #116, DELAND, FL 32720-1838 -
CHANGE OF MAILING ADDRESS 2024-01-22 1702 N. WOODLAND BLVD., #116, DELAND, FL 32720-1838 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1235 NIGHT OWL CT, DELEON SPRINGS, FL 32130 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State