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