Search icon

SOCK ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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