Search icon

SONICSURG INNOVATIONS, LLC

Company Details

Entity Name: SONICSURG INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2009 (16 years ago)
Document Number: L09000069893
FEI/EIN Number 270605491
Address: 2161 COUNTY RD. 540A, #286, LAKELAND, FL, 33813, US
Mail Address: 2161 COUNTY RD. 540A, #286, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1511088 2161 COUNTY ROAD 540A, #291, LAKELAND, FL, 33813 2161 COUNTY ROAD 540A, #291, LAKELAND, FL, 33813 612-850-5545

Filings since 2013-05-29

Form type D
File number 021-197164
Filing date 2013-05-29
File View File

Filings since 2011-01-26

Form type D
File number 021-154432
Filing date 2011-01-26
File View File

Agent

Name Role Address
FEE AND JEFFRIES, PA Agent 1227 N. FRANKLIN ST, TAMPA, FL, 33602

President

Name Role Address
JURBALA BRIAN M President 2161 COUNTY RD. 540A, #286, LAKELAND, FL, 33813

Chairman

Name Role Address
MCFARLIN WHITNEY A Chairman 2161 COUNTY RD 540A, #286, LAKELAND, FL, 33813

Manager

Name Role Address
Nixon Jennifer MD Manager 2161 COUNTY RD. 540A, LAKELAND, FL, 33813
Erickson Art Manager 2161 COUNTY RD. 540A, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-22 FEE AND JEFFRIES, PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-22 1227 N. FRANKLIN ST, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000525818 TERMINATED 2017-CA-000687 CIRCUIT COURT POLK COUNTY 2017-08-31 2022-09-18 $160,411.90 BRANCH BANKING AND TRUST COMPANY, 2301 LAKE LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State