Search icon

SOUNDBALANCE SFO, LLC - Florida Company Profile

Company Details

Entity Name: SOUNDBALANCE SFO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUNDBALANCE SFO, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L10000032445
FEI/EIN Number 272257217

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

Address: 4801 EXECUTIVE PARK COURT, SUITE 100, JACKSONVILLE, FL, 32216
Mail Address: 4801 EXECUTIVE PARK COURT, SUITE 100, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMOTION ENTERTAINMENT GROUP, LLC Member -
APW HOLDINGS, LLC Member 4801 EXECUTIVE PARK COURT, JACKSONVILLE, FL, 32216
SMITH P.JEREMY Jr. Auth 4801 EXECUTIVE PARK COURT, JACKSONVILLE, FL, 32216
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
LC STMNT OF RA/RO CHG 2014-04-10 - -
REGISTERED AGENT NAME CHANGED 2014-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1201 HAYS STREETARK COURT, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-04-03 4801 EXECUTIVE PARK COURT, SUITE 100, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
CORLCRACHG 2014-04-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State