Search icon

SOUND MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SOUND MANAGEMENT, 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: 21 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: L07000065088
FEI/EIN Number 27-2898164

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

Address: 379 SPRINGDALE DR., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 379 SPRINGDALE DR., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHNERT JOEL D Auth 379 SPRINGDALE DRIVE, ALTAMONTE SPRINGS, FL, 32714
THOMAS RODNEY Auth 379 SPRINGDALE DR., ALTAMONTE SPRINGS, FL, 32714
YEHNERT JOEL D Agent 379 SPRINGDALE DR., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000264123 TERMINATED 1000000646688 SEMINOLE 2014-12-03 2035-02-18 $ 5,164.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000082361 TERMINATED 1000000570024 SEMINOLE 2014-01-06 2034-01-15 $ 4,505.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State