Search icon

SOUND MIND ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUND MIND ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND MIND ENTERTAINMENT, 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: 24 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: L02000018726
FEI/EIN Number 020671643

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

Address: 2247 PINE VIEW CIR, SARASOTA, FL, 34231, US
Mail Address: 2247 PINE VIEW CIR., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alberti Michael C Manager 2247 Pine View Circle, Sarasota, FL, 34231
ALBERTI MICHAEL C Agent 2247 PINE VIEW CIR., SARASOTA, FL, 34231
Bomba Michael P Manager 290 Sunshine Drive, Bolingbrook, IL, 60490

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 2247 PINE VIEW CIR, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2010-11-04 2247 PINE VIEW CIR, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-04 2247 PINE VIEW CIR., SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2009-02-12 ALBERTI, MICHAEL C -
LC AMENDMENT AND NAME CHANGE 2009-02-09 SOUND MIND ENTERTAINMENT, LLC -
LC NAME CHANGE 2007-05-03 KINETIC CAPITAL, LLC -
LC NAME CHANGE 2006-01-20 SOUND MIND ENTERTAINMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State