Search icon

SOUL ETCETERA, LLC - Florida Company Profile

Company Details

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

SOUL ETCETERA, 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000063759
FEI/EIN Number 46-5438305

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

Address: c/o Judd Jackson CPA, 625 Grand Blvd, Miramar BEACH, FL, 32550, US
Mail Address: c/o Judd Jackson CPA, 625 Grand Blvd, Miramar BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITLIN MARGARET Manager c/o Judd Jackson CPA, Miramar BEACH, FL, 32550
ZEITLIN BRAD Agent c/o Judd Jackson CPA, Miramar BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o Judd Jackson CPA, 625 Grand Blvd, Suite 212, Miramar BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o Judd Jackson CPA, 625 Grand Blvd, Suite 212, Miramar BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 c/o Judd Jackson CPA, 625 Grand Blvd, Suite 212, Miramar BEACH, FL 32550 -
LC AMENDMENT AND NAME CHANGE 2017-05-25 SOUL ETCETERA, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-16 ZEITLIN, BRAD -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
LC Amendment and Name Change 2017-05-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State