Search icon

SOBER LIVING HOMES L.L.C. - Florida Company Profile

Company Details

Entity Name: SOBER LIVING HOMES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBER LIVING HOMES L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2016 (9 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L16000069786
FEI/EIN Number 81-3271219

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

Address: 146 Cerise Court, Daytona Beach, FL, 32124, US
Mail Address: 146 Cerise Court, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD SUSAN Authorized Member 146 Cerise Court, Daytona Beach, FL, 32124
Loyd Joe D Manager 146 Cerise Court, Daytona Beach, FL, 32124
LOYD SUSAN Agent 146 Cerise Court, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022723 PEACH BEACH VACATION RENTALS EXPIRED 2017-03-02 2022-12-31 - 3455 LUNA BELLA LANE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 146 Cerise Court, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2019-01-05 146 Cerise Court, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 146 Cerise Court, Daytona Beach, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State