Search icon

SONOPRO, LLC - Florida Company Profile

Company Details

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

SONOPRO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L06000084850
FEI/EIN Number 37-1878696

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

Address: 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL, 33609, US
Mail Address: PO BOX 3855, FT.MYERS, FL, 33918, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDLIN RICHARD Agent 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL, 33909
FRIEDLIN RICHARD Authorized Member 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL, 33909

National Provider Identifier

NPI Number:
1073768875

Authorized Person:

Name:
MRS. EVA MARIE DACEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9416256116

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 FRIEDLIN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL 33909 -
LC AMENDMENT 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-16 1064 WINDING PINES CIR UNIT 108, CAPE CORAL, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-15
LC Amendment 2019-09-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
LC Amendment 2018-01-16
ANNUAL REPORT 2017-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State