Search icon

SOUND HOUSE STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: SOUND HOUSE STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUND HOUSE STUDIOS 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: 11 Jun 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L13000084260
FEI/EIN Number 80-0932126

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

Address: 113 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mail Address: 101 W MAIN ST STE 133, Lakeland, FL, 33815, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burks Jordan L President 101 W MAIN ST STE 133, Lakeland, FL, 33815
Burks Matthew A Vice President 101 W MAIN ST STE 133, Lakeland, FL, 33815
LILLIE JOHN T Member 101 W MAIN ST STE 133, Lakeland, FL, 33815
BURKS MATTHEW A Member 101 W MAIN ST STE 133, LAKELAND, FL, 33815
GAUTIER JONATHAN L Member 740 SOUTH RUSHING AVENUE, LAKELAND, FL, 33801
BURKS JORDAN L Member 2869 SHELDON STREET, LAKELAND, FL, 33813
SMITH KEITH C Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
LC AMENDED AND RESTATED ARTICLES 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2024-10-28 SMITH, KEITH C -
CHANGE OF MAILING ADDRESS 2024-08-20 113 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 113 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -

Documents

Name Date
LC Amended and Restated Art 2024-10-28
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State