Search icon

SONELLIS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SONELLIS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONELLIS ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000047943
FEI/EIN Number 46-2641198

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

Address: 1185 SEASONS BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 1185 SEASONS BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON SONYA Managing Member 1185 SEASONS BLVD, KISSIMMEE, FL, 34746
WILLIAMSON SONYA Agent 1185 SEASONS BLVD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090636 EDEN VACATION RENTALS EXPIRED 2013-09-12 2018-12-31 - 1185 SEASONS BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 WILLIAMSON, SONYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033346 ACTIVE 1000000852890 OSCEOLA 2019-12-30 2040-01-15 $ 6,254.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000842136 ACTIVE 1000000852892 POLK 2019-12-18 2039-12-26 $ 5,750.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531705 ACTIVE 1000000834081 OSCEOLA 2019-07-25 2039-08-07 $ 6,691.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000500403 ACTIVE 1000000834082 POLK 2019-07-18 2039-07-24 $ 6,749.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000243426 ACTIVE 1000000818477 OSCEOLA 2019-03-15 2039-04-03 $ 3,180.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000193571 ACTIVE 1000000818478 POLK 2019-03-06 2039-03-13 $ 2,264.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000794648 TERMINATED 1000000726541 OSCEOLA 2016-11-22 2036-12-16 $ 5,193.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000753891 TERMINATED 1000000726543 POLK 2016-11-21 2036-11-23 $ 3,661.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State