Search icon

SOHO JACKSONVILLE TRS LLC - Florida Company Profile

Company Details

Entity Name: SOHO JACKSONVILLE TRS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: M15000004502
FEI/EIN Number NOT APPLICABLE

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

Address: 306 SOUTH HENRY STREET, SUITE 100, Williamsburg, VA, 23185, US
Mail Address: 306 SOUTH HENRY STREET, SUITE 100, Williamsburg, VA, 23185, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Folsom David R Manager 306 SOUTH HENRY STREET, Williamsburg, VA, 23185
Domalski Anthony Manager 306 South Henry Street, WILLIAMSBURG, VA, 23185
Kucinski Scott Manager 306 South Henry Street, WILLIAMSBURG, VA, 23185
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000479 DOUBLE TREE BY HILTON JACKSONVILLE RIVERFRONT ACTIVE 2022-01-03 2027-12-31 - 306 SOUTH HENRY STREET, SUITE 100, WILLIAMSBURG, VA, 23185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 306 SOUTH HENRY STREET, SUITE 100, Williamsburg, VA 23185 -
CHANGE OF MAILING ADDRESS 2020-05-01 306 SOUTH HENRY STREET, SUITE 100, Williamsburg, VA 23185 -
LC STMNT OF RA/RO CHG 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-31
CORLCRACHG 2017-10-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State