Entity Name: | SOBE PRIVILEGE CARD SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOBE PRIVILEGE CARD SYSTEMS, 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. |
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: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | L13000168296 |
FEI/EIN Number |
46-4236910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 WEST AVE #301, MIAMI BEACH, FL, 33139, US |
Mail Address: | 650 WEST AVE #301, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNKHOUSER ANDREW JR | Agent | 5150 NE 2nd Ct., MIAMI, FL, 33137 |
S. Dunston Michael | Manager | 5150 NE 2nd Ct., MIAMI, FL, 33137 |
FUNKHOUSER ANDREW JR | Manager | 650 WEST AVE #301, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119199 | SBPC SYSTEMS | EXPIRED | 2015-11-24 | 2020-12-31 | - | 5150 NE 2ND CT., #3, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 650 WEST AVE #301, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 650 WEST AVE #301, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-13 | FUNKHOUSER, ANDREW, JR | - |
LC AMENDMENT | 2018-12-13 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 5150 NE 2nd Ct., MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000090421 | TERMINATED | 1000000813453 | DADE | 2019-02-01 | 2039-02-06 | $ 5,264.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 |
LC Amendment | 2018-12-13 |
ANNUAL REPORT | 2018-01-20 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-02-08 |
AMENDED ANNUAL REPORT | 2015-11-24 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-19 |
Florida Limited Liability | 2013-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State