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. |
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 |
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 |
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 | - |
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