Entity Name: | SONI REALTY FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SONI REALTY FLORIDA 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: |
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: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 13 Sep 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2018 (7 years ago) |
Document Number: | L05000032287 |
FEI/EIN Number |
202727005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127-40 WILLETS PT. BLVD., FLUSHING, NY, 11368-1506, US |
Mail Address: | 127-40 WILLETS PT. BLVD., FLUSHING, NY, 11368-1506, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONI GORDHANDAS L | Authorized Member | 127-40 WILLETS PT. BLVD., FLUSHING, NY, 113681506 |
SONI NEIL G | President | 127-40 WILLETS PT. BLVD, FLUSHING, NY, 113681506 |
SONI NEIL GPRESIDE | Agent | 3445 BARTLETT BLVD., ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045307 | HOUSE OF SPICES | EXPIRED | 2016-05-04 | 2021-12-31 | - | 1137 DOSS AVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | SONI, NEIL G, PRESIDENT | - |
LC AMENDMENT | 2016-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | 3445 BARTLETT BLVD., ORLANDO, FL 32811 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-09-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-06-27 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State