Search icon

SOHO ROUNDLAKE, LLC - Florida Company Profile

Company Details

Entity Name: SOHO ROUNDLAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO ROUNDLAKE, 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: 13 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L15000046270
FEI/EIN Number APPLIED FOR

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

Address: 701 S HOWARD AVE, STE 106-322, TAMPA, FL, 33616, US
Mail Address: 701 S HOWARD AVE, STE 106-322, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L4B0OIHPMYJ776 L15000046270 US-FL GENERAL ACTIVE 2015-03-13

Addresses

Legal C/O KOCHE, DAVID, TAMPA, US-FL, US, 33606
Headquarters 701 S Howard Ave Ste 106-322, TAMPA, US-FL, US, 33606

Registration details

Registration Date 2020-08-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000046270

Key Officers & Management

Name Role Address
DOVETAIL PROPERTY MANAGEMENT LLC Auth -
KOCHE DAVID Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 KOCHE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 601 BAYSHORE BLVD STE 700, TAMPA, FL 33606 -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-17
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-19
LC Amendment 2018-05-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State