Search icon

SOUND GROUND, LLC - Florida Company Profile

Company Details

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

SOUND GROUND, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000040341
FEI/EIN Number 223964127

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

Address: 4543 BAY CLUB DRIVE, BRADENTON, FL, 34210, US
Mail Address: 4543 BAY CLUB DRIVE, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERRINGER RICK Manager 4543 BAY CLUB DRIVE, BRADENTON, FL, 34210
DERRINGER BRENDA Manager 4543 BAY CLUB DRIVE, BRADENTON, FL, 34210
Wilcox David W Agent 308 13th St. W., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 308 13th St. W., Bradenton, FL 34205 -
REINSTATEMENT 2016-06-23 - -
REGISTERED AGENT NAME CHANGED 2016-06-23 Wilcox, David W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4543 BAY CLUB DRIVE, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2014-04-18 4543 BAY CLUB DRIVE, BRADENTON, FL 34210 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-06-23
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-08-23
Florida Limited Liability 2007-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State