Search icon

SONDREGGER & SONDREGGER LLC - Florida Company Profile

Company Details

Entity Name: SONDREGGER & SONDREGGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONDREGGER & SONDREGGER 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: 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000047475
FEI/EIN Number 201355607

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

Address: 11911 66th ST N, Lot 827, Largo, FL, 33773, US
Mail Address: 11911 66th ST N, Lot 827, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONDREGGER DAVID J Member 11911 66th St N, LARGO, FL, 33773
SONDREGGER KAREN R Manager 11911 66th ST N, LARGO, FL, 33773
Sondregger Chris Member 6300 23rd Lane N, St. Petersburg, FL, 33702
Sondregger Stephan J Member 977 Melrose Drive, Hartsville, SC, 29550
SONDREGGER DAVID J Agent 11911 66th ST N, Largo, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 11911 66th ST N, Lot 827, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2016-03-07 11911 66th ST N, Lot 827, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2016-03-07 SONDREGGER, DAVID J -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 11911 66th ST N, Lot 827, Largo, FL 33773 -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State