Search icon

CICADA SOUNDS LLC - Florida Company Profile

Company Details

Entity Name: CICADA SOUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICADA SOUNDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000062178
FEI/EIN Number 263537239

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

Address: 309 CONCHA DRIVE, SEBASTIAN, FL, 32958, US
Mail Address: 309 CONCHA DRIVE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Primus SARAH R Managing Member 309 CONCHA DRIVE, SEBASTIAN, FL, 32958
Primus SARAH R Agent 309 CONCHA DRIVE, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046279 SYNERGY INSTITUTE EXPIRED 2014-05-09 2019-12-31 - 309 CONCHA DR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-22 - -
LC DISSOCIATION MEM 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 Primus, SARAH R -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 309 CONCHA DRIVE, SEBASTIAN, FL 32958 -

Documents

Name Date
LC Amendment 2019-01-22
CORLCDSMEM 2018-12-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State