Search icon

SOBER NATION, LLC - Florida Company Profile

Company Details

Entity Name: SOBER NATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBER NATION, 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: 14 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L13000023906
FEI/EIN Number 46-2128073

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

Address: 6029 OLD COURT RD, UNIT 1008, BOCA RATON, FL, 33433, US
Mail Address: 1900 LOWELL BLVD, DENVER, CO, 80204, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GM FINANCIAL GROUP LIMITED, INC. Agent -
STODDART TIMOTHY G Managing Member 1900 LOWELL BLVD, DENVER, CO, 80204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 6029 OLD COURT RD, UNIT 1008, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6029 OLD COURT RD, UNIT 1008, BOCA RATON, FL 33433 -
LC STMNT OF RA/RO CHG 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 GM FINANCIAL GROUP LIMITED INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 399 W PALMETTO PK RD, SUITE 102, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-10-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State