Search icon

SOPHIA CORNER STORE, LLC - Florida Company Profile

Company Details

Entity Name: SOPHIA CORNER STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOPHIA CORNER STORE, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000000258
FEI/EIN Number 45-4144623

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

Address: 2812 E Main Street, Pahokee,, FL, 33476, US
Mail Address: 102 SW 5th Street, Belle Glade, FL, 33430-3331, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER RUDOLPH G President 102 SW 5th Street, Belle Glade, FL, 334303331
Ridford April Manager 102 SW 5th Street, Belle Glade, FL, 33430
Dyer Rudolph Agent 102 SW 5TH STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 2812 E Main Street, Pahokee,, FL 33476 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 102 SW 5TH STREET, BELLE GLADE, FL 33430 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-04 2812 E Main Street, Pahokee,, FL 33476 -
REGISTERED AGENT NAME CHANGED 2013-03-04 Dyer, Rudolph -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000639308 ACTIVE 1000000676027 PALM BEACH 2015-05-06 2025-06-04 $ 352.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000653606 ACTIVE 1000000676026 PALM BEACH 2015-05-06 2035-06-11 $ 13,944.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000604567 ACTIVE 1000000659381 PALM BEACH 2015-02-18 2035-05-22 $ 499.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001148831 LAPSED 1000000639010 PALM BEACH 2014-09-03 2024-12-17 $ 1,292.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001148765 ACTIVE 1000000638996 PALM BEACH 2014-09-03 2034-12-17 $ 19,635.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000499953 ACTIVE 1000000602804 PALM BEACH 2014-04-09 2034-05-01 $ 1,205.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000810670 ACTIVE 1000000539738 PALM BEACH 2013-10-02 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2015-04-04
ANNUAL REPORT 2013-03-04
Florida Limited Liability 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State