Search icon

SONRIESZA ENTERPRISES, LLC

Company Details

Entity Name: SONRIESZA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2007 (18 years ago)
Document Number: L07000054023
FEI/EIN Number 260220557
Address: 4153 UNIT B SOUTH TAMIAMI TRAIL, UNIT B, VENICE, FL, 34293, US
Mail Address: 4153 UNIT B SOUTH TAMIAMI TRAIL, UNIT B, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609164011 2011-07-19 2011-07-19 4153 UNIT B SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US 4153 UNIT B SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US

Contacts

Phone +1 941-408-7645
Fax 9414087660

Authorized person

Name DR. TIMOTHY KEITH RIESZ
Role PRESIDENT
Phone 9414087645

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN15792
State FL
Is Primary Yes

Agent

Name Role Address
RIESZ TIMOTHY K Agent 1532 US Highway 41 BYPASS SOUTH, VENICE, FL, 342931032

Managing Member

Name Role Address
RIESZ TIMOTHY K Managing Member 1532 US Highway 41 BYPASS SOUTH, VENICE, FL, 342931032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023551 VENICE VILLAGE DENTAL ACTIVE 2011-03-04 2026-12-31 No data 4153 #B SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-16 RIESZ, TIMOTHY K No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1532 US Highway 41 BYPASS SOUTH, #176, VENICE, FL 34293-1032 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 4153 UNIT B SOUTH TAMIAMI TRAIL, UNIT B, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2011-03-15 4153 UNIT B SOUTH TAMIAMI TRAIL, UNIT B, VENICE, FL 34293 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001027674 TERMINATED 1000000342193 ORANGE 2012-11-30 2022-12-19 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State