Entity Name: | SOUND PROOFING & NOISE CONTROL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | L07000112494 |
FEI/EIN Number | 261369759 |
Address: | 2731 Vista Parkway Suite D6, West Palm Beach, FL, 33411, US |
Mail Address: | 2731 Vista Parkway Suite D6, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIKH SALMAN | Agent | 480 HIBISCUS ST UNIT 109, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
SHEIKH SALMAN | Managing Member | 2731 Vista Parkway Suite D6, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000070081 | ALL NOISE CONTROL LLC | EXPIRED | 2013-07-12 | 2018-12-31 | No data | 3694 23RD AVENUE SOUTH, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-22 | 2731 Vista Parkway Suite D6, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-22 | 2731 Vista Parkway Suite D6, West Palm Beach, FL 33411 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000232395 | ACTIVE | 50-2023-SC-013903-XXXA-MB | PALM BEACH COUNTY | 2024-04-10 | 2029-04-23 | $4,788.67 | SUNCREST SUPPLY INC, 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL 33404 |
J15000743985 | TERMINATED | 1000000681430 | PALM BEACH | 2015-06-17 | 2035-07-08 | $ 4,083.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-17 |
REINSTATEMENT | 2024-02-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State