Entity Name: | SOCK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCK ENTERPRISES, 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: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000079741 |
FEI/EIN Number |
80-0136188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2483 15TH STREET, SARASOTA, FL, 34237, US |
Mail Address: | 1510 29th STREET, WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONEY FLOYD K | Managing Member | 2497 15TH STREET, SARASOTA, FL, 34237 |
TURNER JEWEL K | Managing Member | 2491 15TH STREET, SARASOTA, FL, 34237 |
SANDT PETER | Managing Member | 2481 15TH STREET, SARASOTA, FL, 34237 |
TURNER JEWEL K | Agent | 2831 RINGLING BLVD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | TURNER, JEWEL K | - |
REINSTATEMENT | 2018-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 2483 15TH STREET, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 2483 15TH STREET, SARASOTA, FL 34237 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-02-19 |
REINSTATEMENT | 2012-05-30 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State