Search icon

SOUTHERN SOUND AND LIGHTING, LLC

Company Details

Entity Name: SOUTHERN SOUND AND LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000125819
FEI/EIN Number 46-4586188
Address: 4870 VICTOR ST., JACKSONVILLE, FL, 32207, US
Mail Address: 4870 VICTOR ST., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEFILES ANN M Agent 4870 VICTOR ST, JACKSONVILLE, FL, 32207

President

Name Role Address
LEFILES JULIAN MIII President 4870 Victor St., JACKSONVILLE, FL, 32225
LeFiles Ann M President 4870 Victor St., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070675 BACKWOODS COUNTRY JAM EXPIRED 2015-07-07 2020-12-31 No data 4691 DUSK CT., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC STMNT OF RA/RO CHG 2017-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-20 LEFILES, ANN MEYER No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 4870 VICTOR ST, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 4870 VICTOR ST., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-08-10 4870 VICTOR ST., JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-12-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22
Florida Limited Liability 2013-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State