Entity Name: | SOUND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUND PROPERTIES, 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. |
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: | 12 Nov 2003 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L03000043702 |
FEI/EIN Number |
200472297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 WISHBONE CIR, LEXINGTON, KY, 40502 |
Mail Address: | 905 Wishbone Circle, Lexington, KY, 40502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL ELIZABETH R | Managing Member | 905 Wishbone Circle, Lexington, KY, 40502 |
POWELL ERNEST B | Managing Member | 905 Wishbone Circle, Lexington, KY, 40502 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 905 WISHBONE CIR, LEXINGTON, KY 40502 | - |
LC STMNT OF RA/RO CHG | 2023-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 7901 4 ST N STE 300, ST PETERSBURG, FL 00702 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 905 WISHBONE CIR, LEXINGTON, KY 40502 | - |
REINSTATEMENT | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-24 |
CORLCRACHG | 2023-02-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State