Search icon

SONI REALTY FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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