Search icon

SOULVENTURES LLC - Florida Company Profile

Company Details

Entity Name: SOULVENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOULVENTURES 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: 31 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L17000186639
FEI/EIN Number APPLIED FOR

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

Address: 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canad, CA
Mail Address: 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canad, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent 600 Brickell Avenue, Miami, FL, 33131
FENDT-MIRANDA LIZA MMS Manager 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canad
Montoya Fendt Fabian Manager 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canad

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 600 Brickell Avenue, Suite 3600, Miami, FL 33131 -
LC NAME CHANGE 2021-08-20 SOULVENTURES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canada CA -
CHANGE OF MAILING ADDRESS 2020-03-05 802 Werschner Court, Saskatoon, SK. S7V 0G7 Canada CA -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
LC Name Change 2021-08-20
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State