Search icon

SONJ BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SONJ BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONJ BUILDERS, 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 Aug 2013 (12 years ago)
Date of dissolution: 25 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (4 months ago)
Document Number: L13000109499
FEI/EIN Number 46-3347845

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

Address: 10950 San Jose Boulevard, 293, Jacksonville, FL, 32223, US
Mail Address: 10950 San Jose Boulevard, 293, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Jason Manager 10950 San Jose Boulevard, Jacksonville, FL, 32223
Allen Jason Agent 10950 San Jose Boulevard, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 10950 San Jose Boulevard, 293, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-04-21 10950 San Jose Boulevard, 293, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 10950 San Jose Boulevard, 293, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Allen, Jason -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State