Search icon

SOUND SIDE COTTAGE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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