Search icon

SOOK PAINT & BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: SOOK PAINT & BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOOK PAINT & BODY SHOP, 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: 14 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L18000146712
FEI/EIN Number 83-0913282

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

Address: 2311 John P Lyons Lane, Hallandale, FL, 33009, US
Mail Address: 2311 JOHN P LYONS LN, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASDEO TRAVIS President 2311 JOHN P LYONS LN, PEMBROKE PARK, FL, 33009
Basdeo Sheetal Manager 2311 John P Lyons Lane, Pembroke Park, FL, 33009
BASDEO TRAVIS Agent 2311 JOHN P LYONS LN, PEMBROKE PARK, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071020 SOOK PAINT & BODY SHOP EXPIRED 2018-06-25 2023-12-31 - 2311 JOHN P LYONS LN, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2311 John P Lyons Lane, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-09 2311 John P Lyons Lane, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 2311 JOHN P LYONS LN, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-09-30 BASDEO, TRAVIS -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State