Search icon

SOUNDSIDE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SOUNDSIDE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUNDSIDE CONSULTING, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L10000084554
FEI/EIN Number 900613150

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

Address: 413 Quay Assisi, New Smyrna Beach, FL, 32169, US
Mail Address: 413 Quay Assisi, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENDON CHARLES Managing Member 413 Quay Assisi, New Smyrna Beach, FL, 32169
McLendon Joan K Managing Member 413 Quay Assisi, New Smyrna Beach, FL, 32169
MCLENDON JOAN K Agent 413 Quay Assisi, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 413 Quay Assisi, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-03-15 413 Quay Assisi, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 413 Quay Assisi, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2016-11-23 MCLENDON, JOAN K. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-11-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State