Search icon

SOFLO CLASSICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOFLO CLASSICS, 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: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L17000061989
FEI/EIN Number 82-0964439

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

Address: 3440 NE 2 AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 3440 NE 2 Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALLEN F PRMG 3440 NE 2 Avenue, Oakland Park, FL, 33334
SMITH ALLEN F Agent 3440 NE 2 Avenue, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054819 A STATE OF ART PAINT & BODY ACTIVE 2020-05-18 2025-12-31 - 3440 NE 2 AVENUE, OAKLAND PARK, FL, 33334
G17000036439 STATE OF ART AUTO BODY EXPIRED 2017-04-05 2022-12-31 - 3440 N E 2ND AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-17 - -
CHANGE OF MAILING ADDRESS 2020-04-17 3440 NE 2 AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-04-17 SMITH, ALLEN F -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 3440 NE 2 Avenue, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000083126 ACTIVE 1000001029758 BROWARD 2025-01-29 2045-02-05 $ 46,282.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-04-17
Florida Limited Liability 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17030.00
Total Face Value Of Loan:
17030.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,030
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,474.71
Servicing Lender:
Intuit Financing Inc.
Use of Proceeds:
Payroll: $17,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State