Search icon

SOAPHIA LAUNDRY CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: SOAPHIA LAUNDRY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOAPHIA LAUNDRY CENTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L10000088882
FEI/EIN Number 273306516

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

Address: 1810 45TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 1810 45TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GERALD Authorized Representative 175 MIRAMAR AVENUE, ROYAL PALM BEACH, FL, 33411
WILLIAMS & COMPANY, LLP Agent 100 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-01 1810 45TH STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2021-04-01 WILLIAMS & COMPANY, LLP -
REINSTATEMENT 2021-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 100 S PINE ISLAND ROAD, STE 128, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1810 45TH STREET, WEST PALM BEACH, FL 33407 -
LC STMNT OF RA/RO CHG 2020-10-30 - -
LC REVOCATION OF DISSOLUTION 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-10-13 - -
VOLUNTARY DISSOLUTION 2020-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
Reinstatement 2021-04-01
CORLCRACHG 2020-10-30
LC Revocation of Dissolution 2020-10-13
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State