Search icon

SOAPY DELIGHTS AND THE WOOD ZONE, LLC - Florida Company Profile

Company Details

Entity Name: SOAPY DELIGHTS AND THE WOOD ZONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOAPY DELIGHTS AND THE WOOD ZONE, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000114589
FEI/EIN Number 46-4923565

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

Address: 1499 CEDAR STREET, NICEVILLE, FL, 32578
Mail Address: 1499 CEDAR STREET, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE RONALD Managing Member 1499 CEDAR STREET, NICEVILLE, FL, 32578
LUKE RONALD Agent 1499 CEDAR STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 LUKE, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 1499 CEDAR STREET, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 1499 CEDAR STREET, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-06-20 1499 CEDAR STREET, NICEVILLE, FL 32578 -
LC NAME CHANGE 2009-04-22 SOAPY DELIGHTS AND THE WOOD ZONE, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-18
LC Name Change 2009-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-07
Florida Limited Liability 2007-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State