Entity Name: | SOUND SIDE COTTAGE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUND SIDE COTTAGE, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | L10000089840 |
FEI/EIN Number |
274341144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2860 S Ocean Blvd Apt, Palm Beach, FL, 33480, US |
Mail Address: | 2860 S Ocean Blvd Apt, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIACK-CHILTON MILDRED A | Managing Member | 2860 S OCEAN BLVD, PALM BEACH, FL, 33480 |
LoMonaco Robert J | Manager | 127 Garth Road, Scarsdale, NY, 10583 |
LoMonaco Jason A | Auth | 100 Kenmare Row, Tyrone, GA, 30290 |
DIACK CHILTON MILDRED A | Agent | 2860 S Ocean Blvd Apt, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2860 S Ocean Blvd Apt, apt 617, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2860 S Ocean Blvd Apt, apt 617, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 2860 S Ocean Blvd Apt, apt 617, Palm Beach, FL 33480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | DIACK CHILTON, MILDRED ANN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
REINSTATEMENT | 2024-03-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State