Search icon

SOBE LINENS LLC

Company Details

Entity Name: SOBE LINENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000053837
FEI/EIN Number 272618007
Address: 20185 EAST COUNTRY CLUB DRIVE, Aventura, FL, 33180, US
Mail Address: 20185 EAST COUNTRY CLUB DRIVE, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS JON Agent 20185 EAST COUNTRY CLUB DRIVE, Aventura, FL, 33180

Managing Member

Name Role Address
MARKS CARLOTTA Managing Member 5620 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
CORBETT, III WILEY BVP Vice President 4431 NE 18th Ave, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052865 SOUTH BEACH LINENS EXPIRED 2010-06-11 2015-12-31 No data 5620 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 20185 EAST COUNTRY CLUB DRIVE, Apt 2002, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-08-11 20185 EAST COUNTRY CLUB DRIVE, Apt 2002, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 20185 EAST COUNTRY CLUB DRIVE, Apt 2002, Aventura, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State