Search icon

SOF VENTURES, LLC

Company Details

Entity Name: SOF VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000108325
FEI/EIN Number 261317642
Address: 6031 Swords Way, FORT MYERS, FL, 33908, US
Mail Address: P.O. BOX 60003, FT. MYERS, FL, 33906, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOFFOLI JAMES P Agent 6031 Swords Way, FORT MYERS, FL, 33908

Manager

Name Role Address
TOFFOLI JAMES P Manager 6031 Swords Way, FORT MYERS, FL, 33908

Treasurer

Name Role Address
Jackson Anna C Treasurer P.O. BOX 60003, FT. MYERS, FL, 33906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900117 PIZZA FUSION EXPIRED 2008-08-01 2013-12-31 No data 2700-6 EVANS AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 6031 Swords Way, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2020-03-23 6031 Swords Way, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 6031 Swords Way, FORT MYERS, FL 33908 No data
LC AMENDMENT 2009-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-08 TOFFOLI, JAMES PMGRM No data

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State