Search icon

SOUL CARIBA LLC

Company Details

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

Agent

Name Role Address
Davis Lorraine A Agent 960 Oakwood Road, Orange City, FL, 32763

Manager

Name Role Address
Davis Perry L Manager 3067 Mapleshade St., DELTONA, FL, 32738
Rodney Samuel Manager 3805 Trade St., Deltona, FL, 32738

Fictitious Names

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

Events

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

Debts

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

Documents

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