Search icon

5522 SOUTEL DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 5522 SOUTEL DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5522 SOUTEL DRIVE, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000063721
FEI/EIN Number 272849541

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

Address: 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216
Mail Address: 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
COPLAN CAROLE Manager 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 FISHER, TOUSEY, LEAS & BALL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-12-12 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
LC Amendment 2019-12-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State