Search icon

SOGGY BOTTOM MUD PIT, LLC - Florida Company Profile

Company Details

Entity Name: SOGGY BOTTOM MUD PIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOGGY BOTTOM MUD PIT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L09000054973
FEI/EIN Number 271669793

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

Address: 8565 STOCKS RD, JACKSONVILLE, FL, 32220, US
Mail Address: 8565 STOCKS RD, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHAPELLE GUY Manager 8565 STOCKS RD, JACKSONVILLE, FL, 32220
Lachapelle Tammy Manager 8565 STOCKS RD, JACKSONVILLE, FL, 32220
LACHAPELLE TAMMY Agent 8565 STOCKS ROAD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-11 LACHAPELLE, TAMMY -
LC STMNT OF RA/RO CHG 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 8565 STOCKS RD, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2011-09-29 8565 STOCKS RD, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 8565 STOCKS ROAD, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-02-10 SOGGY BOTTOM MUD PIT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
CORLCRACHG 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State