Search icon

SONIC DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SONIC DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONIC DEVELOPMENT GROUP, 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: 22 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2009 (15 years ago)
Document Number: L02000012501
FEI/EIN Number 043668489

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

Address: 723 N. 8th Avenue St., Pensacola, FL, 32501, US
Mail Address: C/O J. Scruggs, P.O. Box 233, Pocahontas, AR, 72455, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHL TED Manager 236 North M Street, Apt. B, Pensacola, FL, 32501
MILLER, HESTER & EISELE, P.L. Agent C/O SHERRY LAMBSON EISELE, ESQ., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 723 N. 8th Avenue St., Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2017-04-26 723 N. 8th Avenue St., Pensacola, FL 32501 -
REINSTATEMENT 2009-10-31 - -
REGISTERED AGENT NAME CHANGED 2009-10-31 MILLER, HESTER & EISELE, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2009-10-31 C/O SHERRY LAMBSON EISELE, ESQ., 429 S KELLER ROAD, STE. 310, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State