Entity Name: | SOUL CARIBA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | L12000161622 |
FEI/EIN Number | APPLIED FOR |
Address: | 840 DELTONA BLVD, STE R, DELTONA, FL, 32725, US |
Mail Address: | 960 Oakwood Road, Orange City, FL, 32763, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Lorraine A | Agent | 960 Oakwood Road, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Davis Perry L | Manager | 3067 Mapleshade St., DELTONA, FL, 32738 |
Rodney Samuel | Manager | 3805 Trade St., Deltona, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029806 | YARDMAN FLAVA JAMAICAN RESTAURANT | EXPIRED | 2017-03-21 | 2022-12-31 | No data | 840 DELTONA BLVD. SUITE R, DELTONA, FL, 32725 |
G15000124085 | OX RESTAURANT | EXPIRED | 2015-12-08 | 2020-12-31 | No data | 1807 MORVEN CT., DELTONA, FL, 32738 |
G15000070011 | THE COFFEEHOUSE DELI | EXPIRED | 2015-07-06 | 2020-12-31 | No data | 840 DELTONA BOULEVARD, SUITE R, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-06-24 | 840 DELTONA BLVD, STE R, DELTONA, FL 32725 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 960 Oakwood Road, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | Davis, Lorraine Antoinette | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-20 | 840 DELTONA BLVD, STE R, DELTONA, FL 32725 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001589978 | TERMINATED | 1000000536464 | VOLUSIA | 2013-09-16 | 2033-10-29 | $ 1,652.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001347468 | TERMINATED | 1000000521730 | LEON | 2013-08-14 | 2023-09-05 | $ 2,697.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-10-26 |
AMENDED ANNUAL REPORT | 2016-08-19 |
AMENDED ANNUAL REPORT | 2016-08-08 |
AMENDED ANNUAL REPORT | 2016-06-24 |
AMENDED ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2016-01-04 |
AMENDED ANNUAL REPORT | 2015-10-29 |
AMENDED ANNUAL REPORT | 2015-10-09 |
AMENDED ANNUAL REPORT | 2015-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State