Search icon

SOHO JL, LLC - Florida Company Profile

Company Details

Entity Name: SOHO JL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO JL, 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: 22 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2013 (12 years ago)
Document Number: L11000034489
FEI/EIN Number 450974639

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

Mail Address: 3140 W Kennedy Blvd, Ste 118, Tampa, FL, 33609, US
Address: 516 S Howard Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LANZALAND HOLDINGS LLC Manager
CRG MANAGEMENT, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 516 S Howard Ave, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 516 S Howard Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-02-23 CRG Management, LLC -
REINSTATEMENT 2013-02-20 - -
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
J12000485451 TERMINATED 1000000278624 HILLSBOROU 2012-05-25 2032-06-13 $ 1,163.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State