Entity Name: | SOOD FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOOD FAMILY, 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. |
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: | 20 Nov 2008 (16 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L08000108360 |
FEI/EIN Number |
263768819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7117 pelican bay blvd, Naples, FL, 34108, US |
Mail Address: | 7117 pelican bay blvd, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOOD SATISH | Managing Member | 7117 pelican bay blvd, Naples, FL, 34108 |
SOOD RAMA | Managing Member | 7117 pelican bay blvd, Naples, FL, 34108 |
SOOD TORSERAR SHELLY | Managing Member | 7117 pelican bay blvd, Naples, FL, 34108 |
SOOD SUMESH K | Managing Member | 4120 ASPEN ST, CHEVY CHASE, MD, 20815 |
magnassun carol . | Agent | 8001 via monte carlo way, estero, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 7117 pelican bay blvd, 1704, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 7117 pelican bay blvd, 1704, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-29 | magnassun, carol . | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-29 | 8001 via monte carlo way, estero, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-06-05 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State