Search icon

SOUNDBALANCE CLT, LLC - Florida Company Profile

Company Details

Entity Name: SOUNDBALANCE CLT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUNDBALANCE CLT, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L12000096654
FEI/EIN Number 46-0691021

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

Address: 3755 W. Sunset Road, Las Vegas, NV, 89118, US
Mail Address: 3755 W. Sunset Road, Las Vegas, NV, 89118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
INMOTION ENTERTAINMENT GROUP, LLC Member -
APW HOLDINGS, LLC Member 3260 Fairlane Farms Rd, Wellington, FL, 33414
Tobias Greg Secretary 3755 W. Sunset Road, Las Vegas, NV, 89118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
CHANGE OF MAILING ADDRESS 2021-04-09 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
REGISTERED AGENT NAME CHANGED 2014-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Voluntary Dissolution 2024-12-27
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State