Search icon

THE SOUP STOP LLC - Florida Company Profile

Company Details

Entity Name: THE SOUP STOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOUP STOP 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000032333
FEI/EIN Number 450600342

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

Address: 2500 N. POWERLINE RD., UNIT 1, POMPANO BEACH, FL, 33069
Mail Address: 2500 N. POWERLINE RD., UNIT 1, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMED LILA Managing Member 2500 N. POWERLINE RD, POMPANO BEACH, FL, 33069
HAMED LILA Agent 2500 N. POWERLINE RD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039982 THE SAMICH SHOP EXPIRED 2011-04-25 2016-12-31 - 2324 VINTAGE CIRVLE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-06 2500 N. POWERLINE RD., UNIT 1, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-06-06 2500 N. POWERLINE RD., UNIT 1, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-06 2500 N. POWERLINE RD, UNIT 1, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001500900 TERMINATED 1000000539236 BROWARD 2013-09-26 2033-10-03 $ 359.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2013-06-06
Florida Limited Liability 2011-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State