Search icon

SONATA ONE, LLC - Florida Company Profile

Company Details

Entity Name: SONATA ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONATA ONE, 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: 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L11000129125
FEI/EIN Number 300708222

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

Address: 6412 Long Key Ln, Boynton Beach, FL, 33472, US
Mail Address: 6412 Long Key Ln, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khouri Georges M Manager 6412 Long Key Ln, Boynton Beach, FL, 33472
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034118 ALLSTATE KHOURI INSURANCE SERVICES EXPIRED 2013-04-09 2018-12-31 - 8645 NORTH MILITARY TRAIL, SUITE 513, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 6412 Long Key Ln, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-02-24 6412 Long Key Ln, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2016-04-14 UNITED STATES CORPORATION AGENTS, INC. -
LC AMENDMENT 2015-07-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
LC Amendment 2015-07-23
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State