Search icon

SOBO CONCEPTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOBO CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L09000017591
FEI/EIN Number 264346789
Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DEAN Managing Member 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
SCHWARTZ DEAN Agent 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
SCHWARTZ JOANNA Managing Member 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177286 SURROPA EXPIRED 2009-11-20 2014-12-31 - SOBO CONCEPTS, 7251 NE 2ND AVE SUITE 111, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 401 E Las Olas Blvd, 130-110, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 401 E Las Olas Blvd, 130-110, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-14 SCHWARTZ, DEAN -
CHANGE OF MAILING ADDRESS 2019-01-14 401 E Las Olas Blvd, 130-110, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2009-09-25 SOBO CONCEPTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62155.95
Total Face Value Of Loan:
62155.95

Trademarks

Serial Number:
85533406
Mark:
ONCE YOU GO HISPANIC DON'T PANIC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2012-02-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ONCE YOU GO HISPANIC DON'T PANIC

Goods And Services

For:
Short-sleeved or long-sleeved t-shirts
First Use:
2012-01-31
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77354900
Mark:
SURROPA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-12-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SURROPA

Goods And Services

For:
Computerized on-line retail store services in the field of clothing and accessories; Retail apparel stores
First Use:
2006-12-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,155.95
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,155.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,535.7
Servicing Lender:
Rockland FCU
Use of Proceeds:
Payroll: $62,155.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State