Search icon

SOI6 LLC

Company Details

Entity Name: SOI6 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L12000015666
FEI/EIN Number APPLIED FOR
Address: 4 COLORADO ST, BEVERLY HILLS, FL, 34465, US
Mail Address: 4 COLORADO ST, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
HOUGHTALIN CHUN Manager 4 COLORADO ST, BEVERLY HILLS, FL, 34465

Chief Executive Officer

Name Role Address
Houghtalin Lawrence H Chief Executive Officer 4 COLORADO ST, BEVERLY HILLS, FL, 34465

Director

Name Role Address
Houghtalin Jason A Director 4 COLORADO ST, BEVERLY HILLS, FL, 34465
Houghtalin James Director 4 COLORADO ST, BEVERLY HILLS, FL, 34465

Asso

Name Role Address
Houghtalin Cooper Asso 4 COLORADO ST, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042074 SALON SA-HAIR-A EXPIRED 2012-05-04 2017-12-31 No data 2245 COUNTY ROAD 210 WEST, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 4 COLORADO ST, BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2019-07-22 4 COLORADO ST, BEVERLY HILLS, FL 34465 No data
LC AMENDMENT 2012-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State