Entity Name: | SOBER LIVING HOMES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
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 |
Address: | 146 Cerise Court, Daytona Beach, FL 32124 |
Mail Address: | 146 Cerise Court, Daytona Beach, FL 32124 |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOYD, SUSAN | Agent | 146 Cerise Court, Daytona Beach, FL 32124 |
Name | Role | Address |
---|---|---|
LOYD, SUSAN | Authorized Member | 146 Cerise Court, Daytona Beach, FL 32124 |
Name | Role | Address |
---|---|---|
Loyd, Joe D | Manager | 146 Cerise Court, Daytona Beach, FL 32124 |
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 | No data | 3455 LUNA BELLA LANE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 146 Cerise Court, Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-05 | 146 Cerise Court, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-05 | 146 Cerise Court, Daytona Beach, FL 32124 | No data |
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: 20 Jan 2025
Sources: Florida Department of State