Search icon

SON, L.L.C. - Florida Company Profile

Company Details

Entity Name: SON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L03000020625
FEI/EIN Number 810617002

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

Address: 10350 BREN ROAD WEST, MINNETONKA, MN, 55343
Mail Address: 10350 BREN ROAD WEST, MINNETONKA, MN, 55343
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPA LUZ Director 10350 BREN RD WEST, MINNETONKA, MN, 55343
CAMPA LUZ President 10350 BREN RD WEST, MINNETONKA, MN, 55343
CAMPA LUZ Secretary 10350 BREN RD WEST, MINNETONKA, MN, 55343
FLANNIGAN SUZANNE Vice President 10350 BREN RD WEST, MINNETONKA, MN, 55343
BOZESKY MARGARET A Secretary 10350 BREN RD W, MINNETONKA, MN, 55343
CORPORATION SERVICE COMPANY Agent -
BEDNAROWSKI KEITH P Director 10350 BREN RD WEST, MINNETONKA, MN, 55343
BEDNAROWSKI KEITH P President 10350 BREN RD WEST, MINNETONKA, MN, 55343
CAMPA LUZ Vice President 10350 BREN RD WEST, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 10350 BREN ROAD WEST, MINNETONKA, MN 55343 -
CHANGE OF MAILING ADDRESS 2007-04-20 10350 BREN ROAD WEST, MINNETONKA, MN 55343 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State