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