Entity Name: | SONNY TRANSPORT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SONNY TRANSPORT 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: |
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: | 01 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000103297 |
FEI/EIN Number |
275360580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5326 TWINE STREET, ORLANDO, FL, 32821 |
Mail Address: | 5326 TWINE STREET, ORLANDO, FL, 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID AJUE M | Manager | 5326 TWINE STREET, ORLANDO, FL, 32821 |
Isaiah Daphna GMs. | Admi | 5326 TWINE STREET, ORLANDO, FL, 32821 |
DAVID AJUE MICHAEL | Agent | 5326 TWINE STREET, ORLANDO, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090328 | SONNY TRANSPORT, LLC | ACTIVE | 2021-07-09 | 2026-12-31 | - | 5326 TWINE STREET, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-07-28 | - | - |
LC VOLUNTARY DISSOLUTION | 2015-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-07-29 |
LC Revocation of Dissolution | 2015-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State