Search icon

SOUND PROOFING & NOISE CONTROL LLC

Company Details

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

Agent

Name Role Address
SHEIKH SALMAN Agent 480 HIBISCUS ST UNIT 109, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
SHEIKH SALMAN Managing Member 2731 Vista Parkway Suite D6, West Palm Beach, FL, 33411

Fictitious Names

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

Events

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

Debts

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

Documents

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