Search icon

SOUL ELECTRONICS USA, LLC - Florida Company Profile

Company Details

Entity Name: SOUL ELECTRONICS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL ELECTRONICS USA, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 09 Oct 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: L09000084052
FEI/EIN Number 270837766

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

Address: 1025 GREENWOOD BLVD., 351, LAKE MARY, FL, 32746
Mail Address: 1025 GREENWOOD BLVD., 351, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BRADLEY J Agent 755 RINEHART ROAD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023378 SOUL ELECTRONICS USA EXPIRED 2013-03-07 2018-12-31 - 1025 GREENWOOD BLVD., SUITE 351, LAKE MARY, FL, 32746
G11000115009 SOUL ELECTRONICS EXPIRED 2011-11-29 2016-12-31 - 1025 GREENWOOD BLVD, SUITE 351, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 - -
LC DISSOCIATION MEM 2014-05-02 - -
LC NAME CHANGE 2013-03-27 SOUL ELECTRONICS USA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1025 GREENWOOD BLVD., 351, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-20 1025 GREENWOOD BLVD., 351, LAKE MARY, FL 32746 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-10-09
Reg. Agent Resignation 2014-05-02
CORLCDSMEM 2014-05-02
ANNUAL REPORT 2014-02-05
LC Name Change 2013-03-27
AMENDED ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State