Search icon

SOGNO CASA LLC - Florida Company Profile

Company Details

Entity Name: SOGNO CASA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOGNO CASA 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: 25 Jan 2013 (12 years ago)
Document Number: L13000013187
FEI/EIN Number 33-1227006

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

Address: 5447 Palm Springs LN, Boynton Beach, FL, 33437, US
Mail Address: 5447 Palm Springs LN, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mignone Oscar A President Via Carlo Cattaneo 95, Legnano, Mi, 20025
Borello Monica Vice President Via Carlo Cattaneo 95, Legnano, 20025
Mignone Luciano G Manager 10012 Windzag Ln, Montgomery, OH, 45242
Mignone Leandro A Member Boris Arzob 3B, Sofia, 1700
Mignone Fiorenza L Member Via Robino 46, Legnano, Mi, 20025
Milo Sandra Agent 5447 Palm Springs LN, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 5447 Palm Springs LN, Unit.B, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-01-03 5447 Palm Springs LN, Unit.B, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 5447 Palm Springs LN, Unit.B, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Milo, Sandra -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State