Search icon

SOOTHING REMEDIES, LLC - Florida Company Profile

Company Details

Entity Name: SOOTHING REMEDIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOOTHING REMEDIES, 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: 22 May 2014 (11 years ago)
Document Number: L14000083298
FEI/EIN Number 47-1175009

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

Address: 13075 Via Minerva, Delray Beach, FL, 33484, US
Mail Address: 4268 Gardenwood Cir, Grant, FL, 32949, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Denise S Authorized Representative 13075 Via Minerva, Delray Beach, FL, 33484
LAWRENCE DENISE S Agent 13075 Via Minerva, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 2080 6th Avenue, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-02-17 2080 6th Avenue, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2080 6th Avenue, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 13075 Via Minerva, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-03-14 13075 Via Minerva, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 13075 Via Minerva, Delray Beach, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State