Search icon

SOLE INDUSTRIES LLC - Florida Company Profile

Company Details

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

SOLE INDUSTRIES 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: 16 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L18000196322
FEI/EIN Number 83-1619972

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

Address: 12129 LUCCA ST., FORT MYERS, FL, 33966, US
Mail Address: 1209 Cannon view Ln, Junction city, KS, 66441, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE PARKER Chief Executive Officer 1209 Cannon view Ln, Junction city, KS, 66441
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 17350 Corkscrew Rd, Estero, TX 33928 -
CHANGE OF MAILING ADDRESS 2025-01-21 17350 Corkscrew Rd, Estero, TX 33928 -
CHANGE OF MAILING ADDRESS 2023-12-22 12129 LUCCA ST., #201, FORT MYERS, FL 33966 -
REINSTATEMENT 2023-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 12129 LUCCA ST., #201, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2020-01-20 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-12-22
REINSTATEMENT 2020-01-20
Florida Limited Liability 2018-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State