Search icon

SOUND POWER ENTERTAINMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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