Search icon

SON, L.L.C.

Company Details

Entity Name: SON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 10350 BREN ROAD WEST, MINNETONKA, MN, 55343
Mail Address: 10350 BREN ROAD WEST, MINNETONKA, MN, 55343
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BEDNAROWSKI KEITH P Director 10350 BREN RD WEST, MINNETONKA, MN, 55343
CAMPA LUZ Director 10350 BREN RD WEST, MINNETONKA, MN, 55343

President

Name Role Address
BEDNAROWSKI KEITH P President 10350 BREN RD WEST, MINNETONKA, MN, 55343
CAMPA LUZ President 10350 BREN RD WEST, MINNETONKA, MN, 55343

Vice President

Name Role Address
CAMPA LUZ Vice President 10350 BREN RD WEST, MINNETONKA, MN, 55343
FLANNIGAN SUZANNE Vice President 10350 BREN RD WEST, MINNETONKA, MN, 55343

Secretary

Name Role Address
CAMPA LUZ Secretary 10350 BREN RD WEST, MINNETONKA, MN, 55343
BOZESKY MARGARET A Secretary 10350 BREN RD W, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 10350 BREN ROAD WEST, MINNETONKA, MN 55343 No data
CHANGE OF MAILING ADDRESS 2007-04-20 10350 BREN ROAD WEST, MINNETONKA, MN 55343 No data

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 Feb 2025

Sources: Florida Department of State