Search icon

SOFRE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SOFRE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFRE HOLDINGS 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: 02 Jul 2014 (11 years ago)
Document Number: L14000105145
FEI/EIN Number 36-4930846

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

Mail Address: 7901 4TH STREET NORTH SUITE 300, ST.PETERSBURG, FL, 33702, US
Address: 3837 N Econlockhatchee Trail, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMCHAMKEE FREDERIC N Authorized Member 4263 Plantation Cove Dr, Orlando, FL, 32810
Lamchamkee Sophia M Authorized Member 4263 Plantation Cove Dr, Orlando, FL, 32810
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 4263 Plantation Cove Dr, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-02-05 3837 N Econlockhatchee Trail, Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3837 N Econlockhatchee Trail, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Registered Agents Inc. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State