Search icon

SODAWING, LLC - Florida Company Profile

Company Details

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

SODAWING, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L15000159988
FEI/EIN Number 47-5123310

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

Mail Address: 1080 Woodcock Rd, Orlando, FL, 32803, US
Address: 257 Minorca Beach Way, Unit 603, New Symrna, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soderstrom Charles P Manager 1080 Woodcock Rd, Orlando, FL, 32803
SODERSTROM LISA M Manager 1080 Woodcock Rd, Orlando, FL, 32803
SODERSTROM CHARLES P Agent 257 Minorca Beach Way, New Symrna, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016672 WINGSTOP EXPIRED 2018-01-31 2023-12-31 - 3203 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-21 257 Minorca Beach Way, Unit 603, New Symrna, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 257 Minorca Beach Way, Unit 603, New Symrna, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 257 Minorca Beach Way, Unit 603, New Symrna, FL 32169 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 SODERSTROM, CHARLES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State