Search icon

SOFLO CLASSICS, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827807804 2020-06-04 0455 PPP 3440 NE 2ND AVE, OAKLAND PARK, FL, 33334-1102
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17030
Loan Approval Amount (current) 17030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33334-1102
Project Congressional District FL-23
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13474.71
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State