Search icon

SOUNDS GREAT HOME THEATER L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUNDS GREAT HOME THEATER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUNDS GREAT HOME THEATER L.L.C. 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: 07 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2024 (6 months ago)
Document Number: L07000112538
FEI/EIN Number NOT APPLICABLE

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

Address: 5955 Northwest 105th Court, Doral, FL, 33178, US
Mail Address: #514, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUSTO MARCELO M Manager 3550 NW 85TH CT, MIAMI, FL, 33122
FAUSTO MARCELO M Agent 3550 NW 85TH CT, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-09 5955 Northwest 105th Court, #514, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-01 5955 Northwest 105th Court, #514, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 3550 NW 85TH CT, 341, MIAMI, FL 33122 -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 FAUSTO, MARCELO MR. -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-09
ANNUAL REPORT 2023-04-01
REINSTATEMENT 2022-11-16
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Name Change 2013-01-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State