Entity Name: | SOUNDBALANCE PHL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUNDBALANCE PHL, 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. |
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: | 07 Aug 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | L12000101530 |
FEI/EIN Number |
46-0737952
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 |
Name | Role | Address |
---|---|---|
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 |
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-17 | CORPORATION SERVICE COMPANY | - |
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 | CORPORATE SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2014-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2013-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-10 |
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 | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State