Search icon

SON RISE AUTO SALES, LLC ******** SEE NOTE NOT TO FILE AMENDMENT SENT ************** - Florida Company Profile

Company Details

Entity Name: SON RISE AUTO SALES, LLC ******** SEE NOTE NOT TO FILE AMENDMENT SENT **************
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON RISE AUTO SALES, LLC ******** SEE NOTE NOT TO FILE AMENDMENT SENT ************** 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000084954
FEI/EIN Number 300504574

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

Address: 7431 Hemlock, Ocala, FL, 34472, US
Mail Address: 7431 Hemlock Rd, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVONALD-BATT DOUGLAS M Managing Member 7431 Hemlock Rd, Ocala, FL, 34472
Miller Melissa F Agent 7431 Hemlock Rd, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7431 Hemlock, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2018-04-04 7431 Hemlock, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2018-04-04 Miller, Melissa F -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 7431 Hemlock Rd, Ocala, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State