Search icon

SONERA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SONERA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONERA ENTERPRISES 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: 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2021 (4 years ago)
Document Number: L11000022012
FEI/EIN Number 275127301

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

Address: 26 BECKWITH STREET, JACKSONVILLE, FL, 32216, US
Mail Address: 26 BECKWITH STREET, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONERA RUBEN Managing Member 26 BECKWITH STREET, JACKSONVILLE, FL, 32216
SERRANO SIOMARA Agent 26 BECKWITH STREET, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 26 BECKWITH STREET, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 26 BECKWITH STREET, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-11-26 26 BECKWITH STREET, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-11-26 SERRANO, SIOMARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168082 TERMINATED 1000000883196 DUVAL 2021-04-06 2041-04-14 $ 65,734.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-11-14
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-11-26
REINSTATEMENT 2013-03-11
Florida Limited Liability 2011-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State