Search icon

SONOMA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SONOMA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONOMA PROPERTY MANAGEMENT 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: 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 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2012 (13 years ago)
Document Number: L09000086852
FEI/EIN Number 271084016

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

Address: 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL, 33572, US
Mail Address: 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE DENISE President 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL, 33572
COOKE DENISE A Agent 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2012-04-21 5411 MERRITT ISLAND DRIVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2012-04-21 COOKE, DENISE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State