Search icon

SOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOR PROPERTIES, 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: 03 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000074596
FEI/EIN Number 270748703

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

Address: 2598 SW Birley Avenue, LAKE CITY, FL, 32024, US
Mail Address: 2598 SW Birley Avenue, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS JAMES H Managing Member 2598 SW Birley Avenue, LAKE CITY, FL, 32024
OWENS GLENN H Managing Member 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL, 32055
RIVERS JAMES H Agent 2598 SW Birley Avenue, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State