Search icon

4 SORELLAS LLC - Florida Company Profile

Company Details

Entity Name: 4 SORELLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 SORELLAS 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: 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: 13 Jun 2018 (7 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L18000146272
FEI/EIN Number 83-1084810

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

Address: 1412 N Randolph Cir, Tallahassee, FL, 32308, US
Mail Address: 1412 N Randolph Cir, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Luisa Manager 1412 N Randolph Cir, Tallahassee, FL, 32308
CORDERO SANTA Manager 8351 SW 35 TERRACE, MIAMI, FL, 33155
Martinez Luisa Agent 1412 N Randolph Cir., tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138211 CAFE LINI LATIN CUISINE ACTIVE 2020-10-26 2025-12-31 - 8351 SW 35 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 Martinez, Luisa -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1412 N Randolph Cir., 0, tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1412 N Randolph Cir, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-04-11 1412 N Randolph Cir, Tallahassee, FL 32308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-12-04
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State