Search icon

SONNA ENTERPRISE LLC

Company Details

Entity Name: SONNA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2008 (17 years ago)
Document Number: L08000054232
FEI/EIN Number 263213185
Address: 517 E 6TH AVE, WINDERMERE, FL, 34786, US
Mail Address: 517 E 6th Ave, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHAM SON Agent 517 E 6TH AVE, WINDERMERE, FL, 34786

Managing Member

Name Role Address
PHAM SON N Managing Member 517 E 6th Ave, Windermere, FL, 34786
CHAU OANHNA T Managing Member 517 E 6th Ave, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119550 DELIGHT NAILS AND SPA ACTIVE 2015-11-25 2025-12-31 No data 516 E 6TH AVE, WINDERMERE, FL, 34786
G08234900227 DELIGHT NAILS & SPA EXPIRED 2008-08-21 2013-12-31 No data 1760 SLOUGH CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 517 E 6TH AVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2022-10-26 PHAM, SON No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 517 E 6TH AVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-01-14 517 E 6TH AVE, WINDERMERE, FL 34786 No data
LC NAME CHANGE 2008-07-23 SONNA ENTERPRISE LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
Reg. Agent Change 2022-10-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State