Search icon

SONEY FM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SONEY FM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONEY FM, 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: 17 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L03000005822
FEI/EIN Number 113678338

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

Address: 10329 CROSS CREEK BLVD, TAMPA, FL, 33647, US
Mail Address: 10329 CROSS CREEK BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SONEY FM, LLC, ILLINOIS LLC_04185242 ILLINOIS

Key Officers & Management

Name Role Address
GOEL RAM A Manager 10329 CROSS CREEK BLVD., TAMPA, FL, 33647
GOEL SONEY R Manager 10329 CROSS CREEK BLVD., TAMPA, FL, 33647
GOEL ASHA R Manager 10329 CROSS CREEK BLVD., TAMPA, FL, 33647
LARSEN SUNITA G Manager 10329 CROSS CREEK BLVD., TAMPA, FL, 33647
Goel Ram A Agent 17925 BAHAMA ISLE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Goel, Ram A -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 10329 CROSS CREEK BLVD, STE P, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-08-24 10329 CROSS CREEK BLVD, STE P, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 17925 BAHAMA ISLE DRIVE, TAMPA, FL 33647 -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-03
LC Amendment 2018-08-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State