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. |
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 |
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 |
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 | - |
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 |
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