Search icon

SOUND VENTURE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SOUND VENTURE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND VENTURE REAL ESTATE, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000075537
FEI/EIN Number 205461222

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

Address: 246 MIRACLE STRIP PKWY SE, FT. WALTON BEACH, FL, 32548, US
Mail Address: P.O. BOX 1153, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKER KENNETH Manager 246 MIRACLE STRIP PKWY SE, FT. WALTON BEACH, FL, 32548
STOCKER KENNETH Agent 246 MIRACLE STRIP PKWY SE, FT. WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087640 SOUND VENTURE REALTY EXPIRED 2012-09-06 2017-12-31 - P.O. BOX 1153, FT. WALTON BCH, FL, 32549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 246 MIRACLE STRIP PKWY SE, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 246 MIRACLE STRIP PKWY SE, FT. WALTON BEACH, FL 32548 -
LC AMENDMENT 2006-08-10 - -
REGISTERED AGENT NAME CHANGED 2006-08-10 STOCKER, KENNETH -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State