Search icon

SORA GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: SORA GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SORA GLOBAL 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: 16 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L12000131355
FEI/EIN Number 46-4404021

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

Address: 1420 Celebration Blvd., Celebration, FL, 34747, US
Mail Address: 1420 Celebration Blvd., Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sora Efrain E Manager 879 Spring Park Loop, Celebration, FL, 34747
Sora Efrain E Agent 1420 Celebration Blvd., Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1420 Celebration Blvd., SUITE 200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-18 1420 Celebration Blvd., SUITE 200, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1420 Celebration Blvd., SUITE 200, Celebration, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2016-03-21 SORA GLOBAL LLC -
REGISTERED AGENT NAME CHANGED 2016-02-12 Sora, Efrain E -
LC AMENDMENT AND NAME CHANGE 2013-11-07 SORA GLOBAL ENTERPRISES LLC -
LC AMENDMENT 2013-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
LC Amendment and Name Change 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State