Entity Name: | SNS MUSIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNS MUSIC 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: | 12 Dec 2012 (12 years ago) |
Document Number: | L12000155130 |
FEI/EIN Number |
46-1611048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 273 Ohio Road, Lake Worth, FL, 33467, US |
Mail Address: | 273 Ohio Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANKROM SCOTT | Managing Member | 273 Ohio Road, Lake Worth, FL, 33467 |
ANKROM SIMONA | Managing Member | 273 Ohio Road, Lake Worth, FL, 33467 |
ANKROM SCOTT | Agent | 273 Ohio Road, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031988 | AUNT SISI'S COTTAGE | EXPIRED | 2017-03-27 | 2022-12-31 | - | 273 OHIO RD, LAKE WORTH, FL, 33467 |
G13000000253 | SOUTH FLORIDA HORNS | ACTIVE | 2013-01-02 | 2028-12-31 | - | 273 OHIO ROAD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 273 Ohio Road, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 273 Ohio Road, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 273 Ohio Road, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State