Search icon

SOHAM WESTON LLC

Company Details

Entity Name: SOHAM WESTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000036799
FEI/EIN Number 45-4800584
Mail Address: 10050 NW 7th Street, Pembroke Pines, FL 33024
Address: 16220 Indian Trace rd, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RITESH N Agent 10050 NW 7th Street, Pembroke Pines, FL 33024

Managing Member

Name Role Address
PATEL, RITESH N Managing Member 10050 NW 7th Street, Pembroke Pines, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120535 MARCO'S PIZZA EXPIRED 2012-12-13 2017-12-31 No data 15973 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 16220 Indian Trace rd, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-04-30 16220 Indian Trace rd, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 10050 NW 7th Street, Pembroke Pines, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000126862 ACTIVE 1000000776615 BROWARD 2018-03-15 2038-03-28 $ 379.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-03-15

Date of last update: 23 Jan 2025

Sources: Florida Department of State