Entity Name: | PHILOCALY & SOIGNE SOCIETY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jun 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L17000121709 |
FEI/EIN Number | 82-2232433 |
Address: | 983 Atlantic Blvd, Atlantic Beach, FL, 32233, US |
Mail Address: | 983 Atlantic Blvd, Suite #107, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTEI TARAH L | Agent | 983 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
MATTEI TARAH | Manager | 983 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 983 Atlantic Blvd, Sola Suite #107, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 983 Atlantic Blvd, Sola Suite #107, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 983 Atlantic Blvd, Sola Suite #107, Atlantic Beach, FL 32233 | No data |
LC NAME CHANGE | 2017-09-29 | PHILOCALY & SOIGNE SOCIETY, LLC | No data |
LC AMENDMENT | 2017-07-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-05 |
LC Name Change | 2017-09-29 |
LC Amendment | 2017-07-27 |
Florida Limited Liability | 2017-06-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State