Search icon

SONIC AUTHORITY LLC - Florida Company Profile

Company Details

Entity Name: SONIC AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONIC AUTHORITY 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: 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000022821
FEI/EIN Number 272024144

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

Address: 7821 ATHERTON AV., NEW PORT RICHEY, FL, 34655, US
Mail Address: 7821 ATHERTON AV., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITCHY TODD A Managing Member 7821 ATHERTON AV., NEW PORT RICHEY, FL, 34655
FITZSIMMONS KEVIN J Agent 102 W WHITING ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-19 FITZSIMMONS, KEVIN JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 102 W WHITING ST., 201, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403989 TERMINATED 1000000599754 PASCO 2014-03-19 2034-03-28 $ 848.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000551847 TERMINATED 1000000479149 PASCO 2013-02-27 2033-03-06 $ 5,004.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000831862 TERMINATED 1000000243810 PASCO 2011-12-14 2031-12-21 $ 4,286.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000478565 TERMINATED 1000000224768 PASCO 2011-07-13 2031-08-03 $ 6,234.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-09-19
Florida Limited Liability 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State