Search icon

SOUL SAFE LLC - Florida Company Profile

Company Details

Entity Name: SOUL SAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL SAFE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L13000011213
FEI/EIN Number 46-1902178

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

Address: 19809 Sheldon St, Orlando, FL, 32833, US
Mail Address: 19809 Sheldon St, Orlando, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CONNIE S Managing Member 19809 Sheldon St, Orlando, FL, 32833
Miller Geoffrey S Auth 19809 Sheldon St, Orlando, FL, 32833
Shipley Law Firm Agent 20110 U.S. 441, Mt. Dora, FL, 32759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 19809 Sheldon St, Orlando, FL 32833 -
CHANGE OF MAILING ADDRESS 2021-01-15 19809 Sheldon St, Orlando, FL 32833 -
LC STMNT OF AUTHORITY 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 Shipley Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 20110 U.S. 441, Mt. Dora, FL 32759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
CORLCAUTH 2018-09-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State