Search icon

SONNA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SONNA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONNA ENTERPRISE 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: 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

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

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

Key Officers & Management

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
PHAM SON Agent 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 - 516 E 6TH AVE, WINDERMERE, FL, 34786
G08234900227 DELIGHT NAILS & SPA EXPIRED 2008-08-21 2013-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2022-10-26 PHAM, SON -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 517 E 6TH AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-01-14 517 E 6TH AVE, WINDERMERE, FL 34786 -
LC NAME CHANGE 2008-07-23 SONNA ENTERPRISE LLC -

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 Apr 2025

Sources: Florida Department of State