Search icon

SOVAJ, LLC

Company Details

Entity Name: SOVAJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000272739
FEI/EIN Number 83-2615270
Address: 7875 NW 57th street, Tamarac, 33320, UN
Mail Address: 7875 NW 57th street, Tamarac, 33320, UN
ZIP code: 33320
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAINTVIL DERLUNE Agent 7875 NW 57th street, Tamarac, FL, 33320

Manager

Name Role Address
SAINTVIL DERLUNE Manager 7875 NW 57th street, Tamarac, 33320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070035 SOVAJ AND CO ACTIVE 2021-05-25 2026-12-31 No data 7875 NW 57TH STREET, #25684, TAMARAC, FL, 33320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 7875 NW 57th street, 25684, Tamarac 33320 UN No data
CHANGE OF MAILING ADDRESS 2020-01-21 7875 NW 57th street, 25684, Tamarac 33320 UN No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 7875 NW 57th street, 25684, Tamarac, FL 33320 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000217655 TERMINATED 1000000922086 BROWARD 2022-04-27 2042-05-04 $ 4,507.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-08-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-11-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State