Entity Name: | SOUND VISION NETWORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUND VISION NETWORKS 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. |
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: | 09 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | L09000003033 |
FEI/EIN Number |
943462129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6551 Fifeshire Lane, New Port Richey, FL, 34653, US |
Mail Address: | 6551 Fifeshire Lane, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENTNER ALBERT C | Agent | 6551 Fifeshire Lane, New Port Richey, FL, 34653 |
SENTNER ALBERT C | Manager | 6551 Fifeshire Lane, New Port Richey, FL, 34653 |
Sentner Beatriz E | Assi | 6551 Fifeshire Lane, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 6551 Fifeshire Lane, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 6551 Fifeshire Lane, New Port Richey, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 6551 Fifeshire Lane, New Port Richey, FL 34653 | - |
REINSTATEMENT | 2017-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | SENTNER, ALBERT C JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State