Entity Name: | SOUZ COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUZ COLLECTION 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. |
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 Jul 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000143977 |
FEI/EIN Number |
82-2054384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 NE 28th Street, WILTON MANORS, FL, 33334, US |
Mail Address: | 609 NE 28TH Street, WILTON MANORS, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sousa Jailton | Authorized Member | 609 NE 28TH Street, WILTON MANORS, FL, 33334 |
SOUSA JAILTON M | Agent | 609 NE 28th St Unit, Wilton Manors, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000030017 | BAKERY FUSION CAFE | ACTIVE | 2021-03-03 | 2026-12-31 | - | 609 NE 28TH STREET, 4, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 609 NE 28th Street, unit 4, WILTON MANORS, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 609 NE 28th Street, unit 4, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 609 NE 28th St Unit, Unit 4, Wilton Manors, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | SOUSA, JAILTON M | - |
REINSTATEMENT | 2019-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000212852 | ACTIVE | 1000000952018 | BROWARD | 2023-05-05 | 2043-05-10 | $ 5,859.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-03-25 |
Florida Limited Liability | 2017-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9661118302 | 2021-01-31 | 0455 | PPS | 2000 E Oakland Park Blvd, Fort Lauderdale, FL, 33306-1120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5138408205 | 2020-08-07 | 0455 | PPP | 2000 East Oakland Park Boulevard, Oakland Park, FL, 33306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State