Entity Name: | SOHO CYCLING STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOHO CYCLING STUDIO, 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: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000031985 |
FEI/EIN Number |
264586261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2019 WEST KENNEDY BLVD, TAMPA, FL, 33606, US |
Mail Address: | 2019 WEST KENNEDY BLVD, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOBEA MICHELLE M | Manager | 2019 West Kenndy Blvd, TAMPA, FL, 33606 |
GOBEA MICHELLE M | Agent | 405 s dale mabry hwy #229, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018089 | SOHO CYCLING | EXPIRED | 2019-02-04 | 2024-12-31 | - | 405 S DALE MABRY, #229, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | GOBEA, MICHELLE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 405 s dale mabry hwy #229, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 2019 WEST KENNEDY BLVD, TAMPA, FL 33606 | - |
REINSTATEMENT | 2011-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 2019 WEST KENNEDY BLVD, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State