Search icon

SON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON PROPERTIES, 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: 28 Dec 2005 (19 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: L05000123271
FEI/EIN Number 204310929

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

Address: MARY T. NGUYEN, 8010 FIRENZE BLVD, ORLANDO, FL, 32836
Mail Address: MARY T. NGUREN, 8010 FIRENZE BLVD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MARY Managing Member 8010 FIRENZE BLVD., ORLANDO, FL, 32836
MAI SON Managing Member 8010 FIRENZE BLVD., ORLANDO, FL, 32836
NGUYEN MARY Agent 8010 FIRENZE BLVD., ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 MARY T. NGUYEN, 8010 FIRENZE BLVD, ORLANDO, FL 32836 -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-06-30 MARY T. NGUYEN, 8010 FIRENZE BLVD, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State