Search icon

SONNY TOURS L.L.C. - Florida Company Profile

Company Details

Entity Name: SONNY TOURS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONNY TOURS L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L02000030194
FEI/EIN Number 113663040

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

Address: 2215 Cleveland Street, Hollywood, FL, 33020, US
Mail Address: 2215 Cleveland Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boivin Marc Andre Managing Member 2215 Cleveland Street, Hollywood, FL, 33020
BOIVIN MARC-ANDRE Agent 2215 Cleveland Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2215 Cleveland Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2215 Cleveland Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-23 2215 Cleveland Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-02-05 BOIVIN, MARC-ANDRE -
LC STMNT OF RA/RO CHG 2018-02-05 - -
REINSTATEMENT 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
CORLCRACHG 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State