Search icon

SONDRA GUFFEY COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SONDRA GUFFEY COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONDRA GUFFEY COMMUNICATIONS, 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000011465
FEI/EIN Number 264015300

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

Address: 4112 Mendocino Circle, Venice, FL, 34293, US
Mail Address: 4112 Mendocino Circle, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFSTEDLER SONDRA G Managing Member 4112 Mendocino Circle, Venice, FL, 34293
HUFSTEDLER SONDRA G Agent 4112 Mendocino Circle, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054185 SUNCOAST LIVING EXPIRED 2015-06-04 2020-12-31 - 4640 S. BISCAYNE DR., #202, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 4112 Mendocino Circle, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-04-22 4112 Mendocino Circle, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4112 Mendocino Circle, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State