Search icon

SONAI REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SONAI REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONAI REAL ESTATE, 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L12000110084
FEI/EIN Number 464873793

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

Address: 169 KILLARNEY CT, LAKE MARY, FL, 32746, US
Mail Address: 169 KILLARNEY CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAVERSEY COMPANY LTD Manager 169 KILLARNEY COURT, LAKE MARY, FL, 32746
Leandro Ramos C Agent 169 KILLARNEY CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 169 KILLARNEY CT, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 169 KILLARNEY CT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Leandro, Ramos Camargo -
CHANGE OF MAILING ADDRESS 2018-04-18 169 KILLARNEY CT, LAKE MARY, FL 32746 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-01-14 - -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-07-14
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State