Search icon

SONOSOURCE, LLC

Company Details

Entity Name: SONOSOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2014 (11 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L14000028337
FEI/EIN Number 59-3758538
Address: 2154 Tallsman Ct, The Villages, FL, 32163, US
Mail Address: 2518 Burnsed Blvd, Ste 335, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
KIMBEL TARA L Manager 2518 Burnsed Blvd, Ste 335, The Villages, FL, 32163
KIMBEL TERRY S Manager 2518 Burnsed Blvd, Ste 335, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-16 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CUREADY, LLC. CONVERSION NUMBER 500000227855
LC STMNT OF RA/RO CHG 2022-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2154 Tallsman Ct, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2021-01-13 2154 Tallsman Ct, The Villages, FL 32163 No data
CONVERSION 2014-02-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000109191. CONVERSION NUMBER 100000138411

Documents

Name Date
Conversion 2022-06-16
CORLCRACHG 2022-04-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State