Entity Name: | SOUND POWER ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUND POWER ENTERTAINMENT 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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000049697 |
FEI/EIN Number |
272855422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4752 Riverwalk Dr, Saint Clout, FL, 34771, US |
Mail Address: | 4752 Riverwalk Dr, Saint Clout, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMMASETTI FIORAVANTE | President | 4752 Riverwalk Dr, Saint Clout, FL, 34771 |
BORGES ZULEIMA | Vice President | 4752 Riverwalk Dr, Saint Clout, FL, 34771 |
TOMMASETTI FIORAVANTE | Agent | 4752 Riverwalk Dr, Saint Clout, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 4752 Riverwalk Dr, Saint Clout, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2020-02-16 | 4752 Riverwalk Dr, Saint Clout, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-16 | 4752 Riverwalk Dr, Saint Clout, FL 34771 | - |
LC AMENDMENT | 2019-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-07 |
LC Amendment | 2019-01-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State