Entity Name: | THE SOUND COUNCIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SOUND COUNCIL 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: |
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: | 03 Jan 2007 (18 years ago) |
Document Number: | L07000001170 |
FEI/EIN Number |
264804129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 LOVE JOY ROAD, UNIT C/D, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 357 JONQUIL AVE NW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES BRENDON | Managing Member | 357 JONQUIL AVE NW, FORT WALTON BEACH, FL, 32548 |
GRIMES JEANNETTE M | Manager | 357 JONQUIL AVE NW, FORT WALTON BEACH, FL, 32548 |
TSC PRODUCTIONS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026633 | TSC PRODUCTION | ACTIVE | 2022-02-14 | 2027-12-31 | - | 405 LOVEJOY RD, UNIT C, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-16 | TSC PRODUCTIONS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 405 LOVEJOY ROAD, UNIT C/D, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 405 LOVE JOY ROAD, UNIT C/D, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2008-04-12 | 405 LOVE JOY ROAD, UNIT C/D, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State