Search icon

SOOD FAMILY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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