Search icon

SONICOS ENTERPRISES, LLC - Florida Company Profile

Company Details

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

SONICOS 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: 20 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000073183
FEI/EIN Number 46-3605490

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

Address: 1397 Simmons Rd, Kissimmee, FL, 34744, US
Mail Address: 1397 Simmons Rd, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ANDREW J Managing Member 1397 Simmons Rd, Kissimmee, FL, 34744
BAILEY JEAN E Managing Member 1397 Simmons Rd, Kissimmee, FL, 34744
BAILEY THOMAS J Managing Member 1397 Simmons Rd, Kissimmee, FL, 34744
BAILEY ANDREW J Agent 1397 Simmons Rd, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1397 Simmons Rd, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-05-01 1397 Simmons Rd, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1397 Simmons Rd, Kissimmee, FL 34744 -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 BAILEY, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-10-05
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State