Search icon

MISTA SONNY'S SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: MISTA SONNY'S SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTA SONNY'S SEAFOOD 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 Jun 2014 (11 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: L14000087663
FEI/EIN Number 85-2092802

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

Address: 9900 W. Sample Rd., Coral Springs, FL, 33065, US
Mail Address: 9900 W. Sample Rd., Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchinson Dennard C Mang 9900 W. Sample Rd., Coral Springs, FL, 33065
HUTCHINSON DENNARD Manager 9900 W. Sample Rd., Coral Springs, FL, 33065
Hutchinson Dennard C Agent 123 Bilbao St., Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 123 Bilbao St., Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 9900 W. Sample Rd., Suite 340, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-16 9900 W. Sample Rd., Suite 340, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Hutchinson, Dennard C -
LC NAME CHANGE 2020-07-30 MISTA SONNY'S SEAFOOD LLC -
REINSTATEMENT 2020-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
LC Name Change 2020-07-30
REINSTATEMENT 2020-07-22
Florida Limited Liability 2014-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State