Search icon

SONOMA DRAFT HOUSE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONOMA DRAFT HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000104943
FEI/EIN Number 273639019
Address: 101 S EOLA DRIVE STE 1205, ORLANDO, FL, 32801
Mail Address: 101 S EOLA DRIVE STE 1205, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDY CHANEY BJR Manager 101 S EOLA DRIVE STE 1205, ORLANDO, FL, 32801
Gordy Chaney BJr. Agent 101 S EOLA DRIVE STE 1205, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083141 SONOMA DRAUGHT HOUSE EXPIRED 2011-08-22 2016-12-31 - 509 E CHURCH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-01 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 Gordy, Chaney B, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 101 S EOLA DRIVE STE 1205, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 101 S EOLA DRIVE STE 1205, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-07-16 101 S EOLA DRIVE STE 1205, ORLANDO, FL 32801 -
LC AMENDMENT 2015-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000463986 TERMINATED 1000000752469 ORANGE 2017-08-03 2027-08-11 $ 4,894.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-12-01
LC Amendment 2015-07-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-10-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State