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. |
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 |
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 |
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 | - |
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