Search icon

FLORIDA SONIC LLC - Florida Company Profile

Company Details

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

FLORIDA SONIC 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000063290
FEI/EIN Number 262903854

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

Address: 1900 NORTH ATLANTIC AVENUE, UNIT 603, DAYTONA BEACH, FL, 32118, US
Mail Address: 5602 BALTIMORE NATIONAL PIKE, SUITE 400, BALTIMORE, MD, 21228, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN WILLIAM Managing Member 4575 DEAN MARTIN DR. UNIT#2606, LAS VEGAS, NV, 89103
DEMMITT RICHARD J Agent 1900 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
DEMMITT RICHARD J Managing Member 1900 NORTH ATLANTIC AVENUE, UNIT 603, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 1900 NORTH ATLANTIC AVENUE, UNIT 603, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 1900 NORTH ATLANTIC AVENUE, UNIT 603, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State