Search icon

SOBER CAMEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOBER CAMEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBER CAMEL 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000021952
FEI/EIN Number 275069334

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

Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 North, #2912, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONNON CHRISTY L Managing Member 5753 Hwy 85 North, Crestview, FL, 32536
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-04-16 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 5753 Hwy 85 N, 2912, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2015-02-12 5753 Hwy 85 N, 2912, Crestview, FL 32536 -
LC STMNT OF RA/RO CHG 2014-10-09 - -
LC AMENDMENT AND NAME CHANGE 2011-03-17 SOBER CAMEL LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-12
CORLCRACHG 2014-10-09

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5236.11
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10101.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State