Search icon

SOFA KING COOL GUY LLC - Florida Company Profile

Company Details

Entity Name: SOFA KING COOL GUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFA KING COOL GUY 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000059271
FEI/EIN Number 272776033

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

Address: 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765, US
Mail Address: 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRANDON M Manager 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765
ROBERTS BRANDON M Agent 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069496 ATLANTIC BEDDING AND FURNITURE EXPIRED 2010-07-28 2015-12-31 - 22075 US HWY 19 NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-04-30 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 22075 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State