Search icon

SOUND SIDE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUND SIDE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND SIDE APARTMENTS, 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: 16 Feb 2010 (15 years ago)
Document Number: L10000017827
FEI/EIN Number 272968093

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

Address: 2740 Zelda Rd., Suite 3A, Montgomery, AL, 36106, US
Mail Address: 2740 Zelda Rd., Suite 3A, Montgomery, AL, 36106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT WALTON BEACH HOUSING AUTHORITY Managing Member 27 ROBINWOOD DRIVE SW, FORT WALTON BEACH, FL, 32548
SANSBURY GAIL Agent 26 Carson Dr., S.E, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 101 Northview Crossings Drive, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2025-02-18 101 Northview Crossings Drive, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 2740 Zelda Rd., Suite 3A, Montgomery, AL 36106 -
CHANGE OF MAILING ADDRESS 2015-01-13 2740 Zelda Rd., Suite 3A, Montgomery, AL 36106 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 26 Carson Dr., S.E, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2012-01-17 SANSBURY, GAIL -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State