Search icon

SONIC AUTHORITY LLC

Company Details

Entity Name: SONIC AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000022821
FEI/EIN Number 272024144
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

Agent

Name Role Address
FITZSIMMONS KEVIN J Agent 102 W WHITING ST., TAMPA, FL, 33602

Managing Member

Name Role Address
LITCHY TODD A Managing Member 7821 ATHERTON AV., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-19 FITZSIMMONS, KEVIN JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 102 W WHITING ST., 201, TAMPA, FL 33602 No data

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 Feb 2025

Sources: Florida Department of State