Search icon

SOBAY 4, LLC - Florida Company Profile

Company Details

Entity Name: SOBAY 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBAY 4, 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: 01 Feb 2011 (14 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L11000013574
FEI/EIN Number APPLIED FOR

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

Address: 9380 SW 192 Drive, Cutler Bay, FL, 33157, US
Mail Address: 9380 SW 192 Drive, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMHORST JOSEPH Manager 9380 SW 192 Drive, Cutler Bay, FL, 33157
Hazelzet JACLYN M Manager 9380 SW 192 Drive, Cutler Bay, FL, 33157
Garvett Patricia B Manager 9380 SW 192 Drive, Cutler Bay, FL, 33157
Somhorst Anna L Manager 2523 Shalimar Lane, Orange Park, FL, 32073
Somhorst Joseph Agent 9380 SW 192 Drive, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 9380 SW 192 Drive, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-06-13 9380 SW 192 Drive, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-06-13 Somhorst, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 9380 SW 192 Drive, Cutler Bay, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State