Entity Name: | SOUL FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUL FOODS 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. |
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: | 09 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L15000189617 |
FEI/EIN Number |
81-0882669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 Dr Mary Mcleod Bethune Blvd, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 948 Orange Avenue, Soul Foods, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CYNTHIA | Owne | 948 Orange Avenue, DAYTONA BEACH, FL, 32114 |
JOHNSON CYNTHIA | Agent | 948 Orange Avenue, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087610 | SOUL FOODS | ACTIVE | 2023-07-26 | 2028-12-31 | - | 948 ORANGE AVENUE, SOUL FOODS, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 560 Dr Mary Mcleod Bethune Blvd, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 560 Dr Mary Mcleod Bethune Blvd, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-16 | 948 Orange Avenue, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | JOHNSON, CYNTHIA | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000605368 | ACTIVE | 1000001011257 | VOLUSIA | 2024-09-12 | 2044-09-18 | $ 2,241.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000535524 | ACTIVE | 1000001007651 | VOLUSIA | 2024-08-15 | 2044-08-21 | $ 10,386.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J17000338782 | TERMINATED | 1000000745295 | VOLUSIA | 2017-06-08 | 2037-06-14 | $ 1,241.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5731538210 | 2020-08-08 | 0491 | PPP | 456 S Dr MLK Jr Blvd, Daytona Beach, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State