Search icon

SOPHISTICATED LIVING, LLC

Company Details

Entity Name: SOPHISTICATED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000117383
FEI/EIN Number NOT APPLICABLE
Address: 109 Cedar Ave SW, Ft. Walton Beach, FL, 32548, US
Mail Address: 516 Florida Ave., Slidell, LA, 70458, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS JAMES C Agent 516 Florida Ave., Slidell, FL, 70458

Managing Member

Name Role Address
MORRIS JAMES C Managing Member 516 Florida Ave., Slidell, LA, 70458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105112 JNA TECHNOLOGIES ACTIVE 2021-08-12 2026-12-31 No data 516 FLORIDA AVE., SLIDELL, LA, 70458
G19000074285 HOME THEATERS 4 LESS EXPIRED 2019-07-08 2024-12-31 No data 354 BILLFISH AVE., #207, FORT WALTON BEACH, FL, 32548
G19000074286 HANDYMAN PRO SERVICES EXPIRED 2019-07-08 2024-12-31 No data 354 BILLFISH AVE., #207, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 109 Cedar Ave SW, Ft. Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2020-05-30 109 Cedar Ave SW, Ft. Walton Beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 516 Florida Ave., Slidell, FL 70458 No data
LC NAME CHANGE 2019-06-14 SOPHISTICATED LIVING, LLC No data
LC AMENDMENT 2019-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-30
LC Name Change 2019-06-14
LC Amendment 2019-05-28
Florida Limited Liability 2019-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State