Entity Name: | 7848 SONOMA SPRINGS #107, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Jun 2012 (13 years ago) |
Document Number: | L12000083675 |
FEI/EIN Number | 45-5566160 |
Address: | 301 W. Atlantic Ave, #0-5, DELRAY BEACH, FL 33444 |
Mail Address: | 301 W. Atlantic Ave, #0-5, DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldkamp, Joseph G | Agent | 8100 Stirrup Cay Ct, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
DEBUSK, DENA M | Managing Member | 1220 N. SWINTON AVE., DELRAY BEACH, FL 33444 |
Feldkamp, Joseph | Managing Member | 301 W. Atlantic Ave. #O-5, Delray Beach, FL 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 301 W. Atlantic Ave, #0-5, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 301 W. Atlantic Ave, #0-5, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Feldkamp, Joseph G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 8100 Stirrup Cay Ct, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State