Search icon

NEFARIOUS SOUNDS LLC - Florida Company Profile

Company Details

Entity Name: NEFARIOUS SOUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEFARIOUS SOUNDS 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L12000010130
FEI/EIN Number 38-3865206

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

Address: 1711 35TH STREET, UNIT 106, ORLANDO, FL, 32839, US
Mail Address: 1711 35TH STREET, UNIT 106, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJEK JOHN A Manager 1711 35TH ST #106, ORLANDO, FL, 32839
DAVEY T. JAY, ESQ. Agent 1215 E CONCORD STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038974 N.A.V ACTIVE 2022-03-25 2027-12-31 - 1711 35TH ST, UNIT 106, ORLANDO, FL, 32839
G21000028221 SOUNDWAV ACTIVE 2021-02-28 2026-12-31 - 1711 35TH STREET, UNIT 106, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-08 - -
CHANGE OF MAILING ADDRESS 2022-04-13 1711 35TH STREET, UNIT 106, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1711 35TH STREET, UNIT 106, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 1215 E CONCORD STREET, ORLANDO, FL 32803 -
LC AMENDMENT 2020-10-30 - -
LC AMENDMENT AND NAME CHANGE 2019-12-30 NEFARIOUS SOUNDS LLC -
REGISTERED AGENT NAME CHANGED 2019-12-30 DAVEY T. JAY, ESQ. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
LC Amendment 2020-10-30
ANNUAL REPORT 2020-05-29
LC Amendment and Name Change 2019-12-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State