Search icon

SOFLOHOMEDESIGN L.L.C. - Florida Company Profile

Company Details

Entity Name: SOFLOHOMEDESIGN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFLOHOMEDESIGN L.L.C. 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: 20 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L11000071082
FEI/EIN Number 452580796

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

Address: 421 northwood rd, WEST PALM BEACH, FL, 33407, US
Mail Address: 421 Northwood Rd., WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSON JAMIE M Manager 421 northwood rd., WEST PALM BEACH, FL, 33407
Janson Jamie M Agent 421 northwood rd., WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072561 CURATED KITCHEN ACTIVE 2022-06-15 2027-12-31 - 421 NORTHWOOD RD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 421 northwood rd, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Janson, Jamie M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 421 northwood rd., WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2014-01-09 421 northwood rd, WEST PALM BEACH, FL 33407 -
LC AMENDMENT 2012-12-29 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State