Search icon

SONOCO OF ST AUGUSTINE II LLC

Company Details

Entity Name: SONOCO OF ST AUGUSTINE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000063969
FEI/EIN Number 270484054
Address: 2199 N. PONCE DE LEON BLVD., ST AUGUSTINE, FL, 32084, US
Mail Address: 450 S PONCE DE LEON BLVD., ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FISSEHAYE HAGOS Agent 450 PONCE DE LEON BLVD S, ST AUGUSTINE, FL, 32084

Managing Member

Name Role Address
FISSEHAYE HAGOS Managing Member 450 PONCE DE LEON BLVD S, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162124 SONOCO II 24/SEVEN EXPRESS EXPIRED 2009-10-05 2014-12-31 No data 450 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-22 FISSEHAYE, HAGOS No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 450 PONCE DE LEON BLVD S, ST AUGUSTINE, FL 32084 No data
LC AMENDMENT 2009-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 2199 N. PONCE DE LEON BLVD., ST AUGUSTINE, FL 32084 No data
LC NAME CHANGE 2009-08-25 SONOCO OF ST AUGUSTINE II LLC No data

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
LC Amendment 2009-10-05
LC Amendment 2009-08-25
Florida Limited Liability 2009-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State